Company NameDimension Data Holdings Limited
Company StatusActive
Company Number03704278
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Previous NamesHackplimco (No.Sixty-Five) Public Limited Company and Dimension Data Holdings Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip Robin Standl
Date of BirthApril 1978 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr Akitoshi Hattori
Date of BirthMay 1970 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed01 October 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Financial Officer
Country of ResidenceJapan
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr Ismail Moola
Date of BirthSeptember 1985 (Born 38 years ago)
NationalitySouth African
StatusCurrent
Appointed25 June 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleVice President, Strategic Investments
Country of ResidenceSouth Africa
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameJeremy John Ord
Date of BirthJune 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed09 June 2000(1 year, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressDimension Data House, Building 2 Waterfront Busine
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameDavid Andrew Frankel
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed09 June 2000(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2004)
RoleCompany Director
Correspondence Address2 Villefranche
5 Pretoria Street
Oaklands
2198
South African
Director NameStephen Michael Joubert
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed27 June 2000(1 year, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressDimension Data House, Building 2 Waterfront Busine
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameRobert Cecil Mansfield
Date of BirthMay 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address20 Memorial Avenue
St Ives
New South Wales
2075
Director NameMr Peter Hird
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed27 June 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address60a Stewart Place
Sandhurst
Gauteng 2196
South Africa
Director NameRichard Donald Selkirk Came
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address125 Quincy Street
Chevy Chase
Maryland 20815
United States
Director NameSir Peter Robert Harrison
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2002)
RoleChairman/Managing Director
Country of ResidenceEngland
Correspondence AddressHilliers
Ringley Park Road
Reigate
Surrey
RH2 0RA
Secretary NameMrs Judith Margaret Duck
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buswell Close
Weedon
Northamptonshire
NN7 4QE
Director NameDirk Alexander Ackerman
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed07 November 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressNo 3 The Pass, Khyber Rock
Rivonia 2128
South Africa
Director NameRaul Fernandez
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2001(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2002)
RoleCeo North America
Correspondence Address6824 Capri Place
Bethesda
Md
20817
Director NameRonald John Cattell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2002)
RoleCompany Director
Correspondence Address60 Havelock Road
09-06 Tower A4
169 658
Singapore
Director NameMoses Modidima Ngoasheng
Date of BirthMay 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2002(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2010)
RoleExecutive Chairman
Correspondence Address266 Papenfus Drive
Beaulieau
Kyalami
South Africa
Director NameJosua Malherbe
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySouth African,Austra
StatusResigned
Appointed17 November 2003(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2010)
RoleCeo Venfin Ltd
Country of ResidenceSouth Africa
Correspondence Address27 Bulties Way
Somerset West
7130
South Africa
Director NameBrett William Dawson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 2004(5 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 09 June 2016)
RoleGroup Ceo
Country of ResidenceSouth Africa
Correspondence AddressDimension Data House, Building 2 Waterfront Busine
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameRupert George Maxwell Lothian Barclay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(5 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Woodsford Square
London
W14 8DT
Director NameWendy Elizabeth Lucas Bull
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2005(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2010)
RoleDirector Of Companies
Correspondence Address80 Mount Street
Bryanston
South Africa
Director NamePeter John Liddiard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed02 October 2006(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2010)
RoleExecutive
Country of ResidenceSouth Africa
Correspondence Address11 Zomerlust Avenue
Constantia
Cape Town
Western Cape
RSA
Secretary NameMichelle Louise Taylor
NationalityBritish
StatusResigned
Appointed02 October 2006(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address24 Cabridge Road
Bryanston
South Africa
Director NameLeslie Bergman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Wimpole Mews
London
W1G 8PA
Secretary NameMs Sanet De Witt
NationalitySouth African
StatusResigned
Appointed01 January 2009(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2011)
RoleSecretary
Correspondence Address6 Chris Street Kloofendal X3
Roodepoort
Gauteng 1716
South Africa
Director NameMr Masayuki Izumi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed18 January 2011(11 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 2011)
RoleCompany Employee
Country of ResidenceJapan
Correspondence AddressNippon Telegraph And Telephone Corporation 2-3-1 O
Chiyoda-Ku
Tokyo
100-8116
Director NameMr Tsunehisa Okuno
Date of BirthOctober 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed18 January 2011(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2019)
RoleCompany Employee
Country of ResidenceJapan
Correspondence AddressNippon Telegraph And Telephone Corporation 2-3-1 O
Chiyoda-Ku
Tokyo
100-8116
Director NameMr John Ernest Newbury
Date of BirthJune 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed09 February 2011(12 years after company formation)
Appointment Duration8 years, 3 months (resigned 15 May 2019)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence AddressDimension Data House, Building 2 Waterfront Busine
Fleet Road
Fleet
Hampshire
GU51 3QT
Secretary NameMr David Brian Sherriffs
StatusResigned
Appointed30 April 2011(12 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 February 2012)
RoleCompany Director
Correspondence AddressDimension Data House, Building 2 Waterfront Busine
Fleet Road
Fleet
Hampshire
GU51 3QT
Secretary NameSusan Ponting
StatusResigned
Appointed22 February 2012(13 years after company formation)
Appointment Duration7 years, 5 months (resigned 08 August 2019)
RoleCompany Director
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr Jason Matthew Goodall
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed09 June 2016(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 2019)
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence AddressDimension Data House, Building 2 Waterfront Busine
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr Akitoshi Hattori
Date of BirthMay 1970 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed19 May 2017(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressNtt House Waterfront Business Park
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr Hideki Kurihara
Date of BirthJune 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed19 May 2017(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressDimension Data House, Building 2 Waterfront Busine
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameMr Moses Modidima Ngoasheng
Date of BirthMay 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2018(19 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressDimension Data House, Building 2 Waterfront Busine
Fleet Road
Fleet
Hampshire
GU51 3QT
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitedimensiondata.com
Telephone01252 779000
Telephone regionAldershot

Location

Registered Address1 King William Street
London
EC4N 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.8b at $0.01Nippon Telegraph & Telephone Corp.
99.33%
Ordinary
50k at £1Merrill Lynch International
0.28%
Deferred
21.5m at $0.001Dimension Data Employee Trust
0.12%
Ordinary D
16.8m at $0.001Dimension Data Employee Trust 2007
0.09%
Ordinary B
12.6m at $0.001Dimension Data Employee Trust 2007
0.07%
Ordinary A
10.1m at $0.001Dimension Data Employee Trust 2007
0.06%
Ordinary C
3.4m at $0.001Dimension Data Employee Trust
0.02%
Ordinary B
1.4m at $0.001Dimension Data Employee Trust
0.01%
Ordinary C
2.6m at $0.001Dimension Data Employee Trust
0.01%
Ordinary A
981.7k at $0.001Dimension Data Employee Trust 2007
0.01%
Ordinary D

Financials

Year2014
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

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

6 October 2020Appointment of Mr Akitoshi Hattori as a director on 1 October 2020 (2 pages)
5 October 2020Termination of appointment of David Brian Sherriffs as a director on 30 September 2020 (1 page)
4 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
29 October 2019Group of companies' accounts made up to 31 March 2019 (75 pages)
17 September 2019Termination of appointment of Susan Ponting as a secretary on 8 August 2019 (1 page)
17 September 2019Termination of appointment of Akitoshi Hattori as a director on 13 September 2019 (1 page)
12 September 2019Memorandum and Articles of Association (41 pages)
12 September 2019Re-registration from a public company to a private limited company (1 page)
12 September 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 September 2019Certificate of re-registration from Public Limited Company to Private (1 page)
12 September 2019Re-registration of Memorandum and Articles (41 pages)
12 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 August 2019Director's details changed for Mr David Brian Sherriffs on 1 July 2019 (2 pages)
13 August 2019Registered 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 2019Termination of appointment of Hideki Kurihara as a director on 8 August 2019 (1 page)
22 July 2019Notification of Ntt Limited as a person with significant control on 1 July 2019 (2 pages)
22 July 2019Cessation of Nippon Telegraph and Telephone Corporation as a person with significant control on 1 July 2019 (1 page)
22 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
16 July 2019Appointment of Mr Philip Robin Standl as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Tsunehisa Okuno as a director on 30 June 2019 (1 page)
2 July 2019Termination of appointment of Jason Matthew Goodall as a director on 30 June 2019 (1 page)
28 May 2019Termination of appointment of Moses Modidima Ngoasheng as a director on 15 May 2019 (1 page)
23 May 2019Termination of appointment of John Ernest Newbury as a director on 15 May 2019 (1 page)
23 May 2019Termination of appointment of Stephen Michael Joubert as a director on 15 May 2019 (1 page)
23 May 2019Termination of appointment of Patrick Keith Quarmby as a director on 15 May 2019 (1 page)
23 May 2019Termination of appointment of Jeremy John Ord as a director on 15 May 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
15 November 2018Second filing for the appointment of Moses Modidima Ngoasheng as a director (6 pages)
30 September 2018Group of companies' accounts made up to 31 March 2018 (73 pages)
16 August 2018Appointment of Director Moses Modidima Ngoasheng as a director on 14 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 15/11/2018.
(3 pages)
1 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
29 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 50,000
  • USD 21,019,151.655
(5 pages)
20 June 2017Termination of appointment of Toshiaki Sakurai as a director on 19 June 2017 (1 page)
20 June 2017Termination of appointment of Toshiaki Sakurai as a director on 19 June 2017 (1 page)
15 June 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
5 June 2017Appointment of Mr Hideki Kurihara as a director on 19 May 2017 (2 pages)
5 June 2017Appointment of Mr Hideki Kurihara as a director on 19 May 2017 (2 pages)
5 June 2017Appointment of Mr Akitoshi Hattori as a director on 19 May 2017 (2 pages)
5 June 2017Appointment of Mr Akitoshi Hattori as a director on 19 May 2017 (2 pages)
4 April 2017Group of companies' accounts made up to 30 September 2016 (68 pages)
4 April 2017Group of companies' accounts made up to 30 September 2016 (68 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
15 June 2016Termination of appointment of Brett William Dawson as a director on 9 June 2016 (1 page)
15 June 2016Termination of appointment of Brett William Dawson as a director on 9 June 2016 (1 page)
15 June 2016Appointment of Mr Jason Matthew Goodall as a director on 9 June 2016 (2 pages)
15 June 2016Appointment of Mr Jason Matthew Goodall as a director on 9 June 2016 (2 pages)
26 February 2016Group of companies' accounts made up to 30 September 2015 (67 pages)
26 February 2016Group of companies' accounts made up to 30 September 2015 (67 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • USD 17,685,818.32
  • GBP 50,000
(24 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • USD 17,685,818.32
  • GBP 50,000
(24 pages)
6 July 2015Termination of appointment of Tetsuro Yamaguchi as a director on 20 May 2015 (1 page)
6 July 2015Termination of appointment of Tetsuro Yamaguchi as a director on 20 May 2015 (1 page)
9 April 2015Group of companies' accounts made up to 30 September 2014 (64 pages)
9 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000
  • USD 17,685,818.32
(25 pages)
9 April 2015Group of companies' accounts made up to 30 September 2014 (64 pages)
9 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000
  • USD 17,685,818.32
(25 pages)
19 February 2015Director's details changed for Patrick Keith Quarmby on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Stephen Michael Joubert on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Patrick Keith Quarmby on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Roderick Michael Scott on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Stephen Michael Joubert on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Brett William Dawson on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Jeremy John Ord on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Brett William Dawson on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Roderick Michael Scott on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Roderick Michael Scott on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Patrick Keith Quarmby on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Stephen Michael Joubert on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Brett William Dawson on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Jeremy John Ord on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Jeremy John Ord on 1 January 2015 (2 pages)
11 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
  • USD 17,685,818.26
(29 pages)
11 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
  • USD 17,685,818.26
(29 pages)
18 December 2013Group of companies' accounts made up to 30 September 2013 (54 pages)
18 December 2013Group of companies' accounts made up to 30 September 2013 (54 pages)
14 March 2013Group of companies' accounts made up to 30 September 2012 (58 pages)
14 March 2013Group of companies' accounts made up to 30 September 2012 (58 pages)
6 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (29 pages)
6 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (29 pages)
16 May 2012Termination of appointment of David Sherriffs as a secretary (1 page)
16 May 2012Appointment of Susan Ponting as a secretary (1 page)
16 May 2012Termination of appointment of David Sherriffs as a secretary (1 page)
16 May 2012Appointment of Susan Ponting as a secretary (1 page)
21 March 2012Group of companies' accounts made up to 30 September 2011 (62 pages)
21 March 2012Group of companies' accounts made up to 30 September 2011 (62 pages)
29 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 10/12/2010
(12 pages)
29 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 10/12/2010
(12 pages)
27 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (26 pages)
27 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (26 pages)
23 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 was registered on 23/02/2012
(11 pages)
23 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 was registered on 23/02/2012
(11 pages)
23 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 17/10/2010
(11 pages)
23 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 17/10/2010
(11 pages)
7 December 2011Director's details changed for Mr David Brian Sherriffs on 30 September 2010 (2 pages)
7 December 2011Director's details changed for Mr David Brian Sherriffs on 30 September 2010 (2 pages)
11 August 2011Appointment of Mr Tetsuro Yamaguchi as a director (2 pages)
11 August 2011Appointment of Mr Tetsuro Yamaguchi as a director (2 pages)
1 July 2011Appointment of Toshiaki Sakurai as a director (2 pages)
1 July 2011Termination of appointment of Masayuki Izumi as a director (1 page)
1 July 2011Termination of appointment of Masayuki Izumi as a director (1 page)
1 July 2011Appointment of Toshiaki Sakurai as a director (2 pages)
27 May 2011Termination of appointment of Sanet De Witt as a secretary (1 page)
27 May 2011Appointment of Mr David Brian Sherriffs as a secretary (1 page)
27 May 2011Termination of appointment of Sanet De Witt as a secretary (1 page)
27 May 2011Appointment of Mr David Brian Sherriffs as a secretary (1 page)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
11 March 2011Annual return made up to 28 January 2011 with bulk list of shareholders (24 pages)
11 March 2011Annual return made up to 28 January 2011 with bulk list of shareholders (24 pages)
10 March 2011Appointment of Mr Masayuki Izumi as a director (2 pages)
10 March 2011Appointment of Mr Masayuki Izumi as a director (2 pages)
10 March 2011Appointment of Mr Tsunehisa Okuno as a director (2 pages)
10 March 2011Appointment of Mr Tsunehisa Okuno as a director (2 pages)
9 March 2011Appointment of Mr John Ernest Newbury as a director (2 pages)
9 March 2011Appointment of Mr John Ernest Newbury as a director (2 pages)
21 January 2011Group of companies' accounts made up to 30 September 2010 (70 pages)
21 January 2011Group of companies' accounts made up to 30 September 2010 (70 pages)
20 January 2011Director's details changed for David Brian Sherriffs on 1 January 2011 (2 pages)
20 January 2011Director's details changed for David Brian Sherriffs on 1 January 2011 (2 pages)
20 January 2011Director's details changed for David Brian Sherriffs on 1 January 2011 (2 pages)
18 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 50,000.00
  • USD 17,663,351.51
  • ANNOTATION A second filed SH01 for 01/12/2010
(11 pages)
18 January 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 50,000.00
  • USD 17,662,215.50
(9 pages)
18 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 50,000.00
  • USD 17,663,351.51
  • ANNOTATION A second filed SH01 for 01/12/2010
(11 pages)
18 January 2011Statement of capital following an allotment of shares on 17 November 2010
  • GBP 50,000.00
  • USD 17,662,215.50
(9 pages)
18 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 50,000.00
  • USD 17,675,618.32
  • ANNOTATION A second filed SH01 was registered on 29/02/2012
(11 pages)
18 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 50,000.00
  • USD 17,663,351.51
  • ANNOTATION A second filed SH01 for 01/12/2010
(11 pages)
18 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 50,000.00
  • USD 17,675,618.32
  • ANNOTATION A second filed SH01 was registered on 29/02/2012
(11 pages)
12 January 2011Termination of appointment of Rupert Barclay as a director (1 page)
12 January 2011Termination of appointment of Rupert Barclay as a director (1 page)
12 January 2011Termination of appointment of Peter Liddiard as a director (1 page)
12 January 2011Termination of appointment of Leslie Bergman as a director (1 page)
12 January 2011Termination of appointment of Wendy Lucas Bull as a director (1 page)
12 January 2011Termination of appointment of Wendy Lucas Bull as a director (1 page)
12 January 2011Termination of appointment of Josua Malherbe as a director (1 page)
12 January 2011Termination of appointment of Moses Ngoasheng as a director (1 page)
12 January 2011Termination of appointment of Moses Ngoasheng as a director (1 page)
12 January 2011Termination of appointment of Peter Liddiard as a director (1 page)
12 January 2011Termination of appointment of Leslie Bergman as a director (1 page)
12 January 2011Termination of appointment of Josua Malherbe as a director (1 page)
29 November 2010Memorandum and Articles of Association (54 pages)
29 November 2010Memorandum and Articles of Association (54 pages)
23 November 2010Statement of capital following an allotment of shares on 17 October 2010
  • GBP 50,000
  • USD 18,122,561
  • ANNOTATION A second filed SH01 was registered on 23/02/2012
(6 pages)
23 November 2010Statement of capital following an allotment of shares on 17 October 2010
  • GBP 50,000
  • USD 18,122,561
  • ANNOTATION A second filed SH01 was registered on 23/02/2012
(6 pages)
21 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 50,000
  • USD 1,715,830,366
(5 pages)
21 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 50,000
  • USD 1,715,830,366
(5 pages)
16 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 50,000
  • USD 17,154,201.3
(5 pages)
16 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 50,000
  • USD 17,154,201.3
(5 pages)
16 September 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 50,000
  • USD 17,154,201.3
(5 pages)
13 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 50,000
  • USD 17,152,780.28
(5 pages)
13 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 50,000
  • USD 17,152,780.28
(5 pages)
13 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 50,000
  • USD 17,152,780.28
(5 pages)
10 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 50,000
  • USD 17,110,629.23
(5 pages)
10 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 50,000
  • USD 17,110,629.23
(5 pages)
20 July 2010Secretary's details changed for Ms Sanet Heydenrych on 1 July 2010 (1 page)
20 July 2010Secretary's details changed for Ms Sanet Heydenrych on 1 July 2010 (1 page)
20 July 2010Secretary's details changed for Ms Sanet Heydenrych on 1 July 2010 (1 page)
7 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 50,000
  • USD 17,091,044.77
(5 pages)
7 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 50,000
  • USD 17,091,044.77
(5 pages)
17 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 50,000
  • USD 17,090,712.71
(5 pages)
17 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 50,000
  • USD 17,090,712.71
(5 pages)
8 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 50,000.00
  • USD 17,089,195.48
(5 pages)
8 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 50,000.00
  • USD 17,089,195.48
(5 pages)
10 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 50,000
  • USD 17,082,900.37
(6 pages)
10 May 2010Statement of company's objects (2 pages)
10 May 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 50,000
  • USD 17,074,453.86
(6 pages)
10 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 50,000
  • USD 17,082,900.37
(6 pages)
10 May 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 50,000
  • USD 17,074,453.86
(6 pages)
10 May 2010Statement of company's objects (2 pages)
28 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 50,000
  • USD 17,036,342.27
(5 pages)
28 April 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 50,000
  • USD 17,036,342.27
(6 pages)
28 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 50,000
  • USD 17,036,342.27
(5 pages)
28 April 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 50,000
  • USD 17,036,342.27
(6 pages)
28 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 50,000
  • USD 17,036,342.27
(5 pages)
28 April 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 50,000
  • USD 17,036,342.27
(5 pages)
28 April 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 50,000
  • USD 17,036,342.27
(5 pages)
28 April 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 50,000
  • USD 17,036,342.27
(5 pages)
30 March 2010Removal of SHO1 form - duplicate entry (1 page)
30 March 2010Removal of SHO1 form - duplicate entry (1 page)
30 March 2010Removal of SHO1 form - duplicate entry (1 page)
30 March 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 50,000
(5 pages)
30 March 2010Removal of SHO1 form - duplicate entry (1 page)
30 March 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 50,000
(5 pages)
30 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 50,000
  • USD 17,013,847.10
(5 pages)
30 March 2010Removal of SHO1 form - duplicate entry (1 page)
30 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 50,000
  • USD 17,013,847.10
(5 pages)
30 March 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 50,000
  • USD 17,013,847.10
(5 pages)
30 March 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 50,000
  • USD 17,013,847.10
(5 pages)
30 March 2010Removal of SHO1 form - duplicate entry (1 page)
30 March 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 50,000
(5 pages)
26 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (43 pages)
26 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (43 pages)
22 March 2010Group of companies' accounts made up to 30 September 2009 (141 pages)
22 March 2010Group of companies' accounts made up to 30 September 2009 (141 pages)
15 March 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 50,000
  • USD 17,003,081.63
(5 pages)
15 March 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 50,000
  • USD 17,003,081.63
(5 pages)
15 March 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 50,000
  • USD 17,003,081.63
(5 pages)
12 March 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 50,000.00
  • USD 17,007,225.51
(5 pages)
12 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 50,000
  • USD 17,013,847.10
(5 pages)
12 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 50,000
  • USD 17,013,847.10
(5 pages)
12 March 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 50,000.00
  • USD 17,007,225.51
(5 pages)
2 March 2010Termination of appointment of Peter Wharton-Hood as a director (1 page)
2 March 2010Termination of appointment of Peter Wharton-Hood as a director (1 page)
10 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
10 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
21 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 50,000
  • USD 16,987,811
(3 pages)
21 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 50,000
  • USD 16,987,811
(3 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
28 September 2009Ad 31/03/09\usd si [email protected]=60.92\usd ic 16918623.54/16918684.46\ (2 pages)
28 September 2009Ad 02/06/09\usd si [email protected]=10005.5\usd ic 16930406.31/16940411.81\ (2 pages)
28 September 2009Ad 13/08/09\usd si [email protected]=2943.75\usd ic 16922714.46/16925658.21\ (2 pages)
28 September 2009Ad 30/07/09\usd si [email protected]=4030\usd ic 16918684.46/16922714.46\ (2 pages)
28 September 2009Ad 27/08/09\usd si [email protected]=3181.85\usd ic 16927224.46/16930406.31\ (2 pages)
28 September 2009Ad 31/03/09\usd si [email protected]=60.92\usd ic 16918623.54/16918684.46\ (2 pages)
28 September 2009Ad 18/06/09\usd si [email protected]=18221.16\usd ic 16940411.81/16958632.97\ (2 pages)
28 September 2009Ad 16/07/09\usd si [email protected]=1566.25\usd ic 16925658.21/16927224.46\ (2 pages)
28 September 2009Ad 13/08/09\usd si [email protected]=2943.75\usd ic 16922714.46/16925658.21\ (2 pages)
28 September 2009Ad 18/06/09\usd si [email protected]=18221.16\usd ic 16940411.81/16958632.97\ (2 pages)
28 September 2009Ad 02/06/09\usd si [email protected]=10005.5\usd ic 16930406.31/16940411.81\ (2 pages)
28 September 2009Ad 25/06/09\usd si [email protected]=525\usd ic 16958632.97/16959157.97\ (2 pages)
28 September 2009Ad 25/06/09\usd si [email protected]=525\usd ic 16958632.97/16959157.97\ (2 pages)
28 September 2009Ad 16/07/09\usd si [email protected]=1566.25\usd ic 16925658.21/16927224.46\ (2 pages)
28 September 2009Ad 30/07/09\usd si [email protected]=4030\usd ic 16918684.46/16922714.46\ (2 pages)
28 September 2009Ad 27/08/09\usd si [email protected]=3181.85\usd ic 16927224.46/16930406.31\ (2 pages)
23 March 2009Group of companies' accounts made up to 30 September 2008 (112 pages)
23 March 2009Group of companies' accounts made up to 30 September 2008 (112 pages)
16 March 2009Ad 03/03/09\usd si [email protected]=630\usd ic 16917993.54/16918623.54\ (2 pages)
16 March 2009Ad 03/03/09\usd si [email protected]=630\usd ic 16917993.54/16918623.54\ (2 pages)
20 February 2009Return made up to 28/01/09; bulk list available separately (11 pages)
20 February 2009Return made up to 28/01/09; bulk list available separately (11 pages)
7 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2009Ad 06/02/09\usd si [email protected]=607.45\usd ic 16917386.09/16917993.54\ (2 pages)
6 February 2009Ad 06/02/09\usd si [email protected]=607.45\usd ic 16917386.09/16917993.54\ (2 pages)
5 January 2009Secretary appointed ms sanet heydenrych (1 page)
5 January 2009Secretary appointed ms sanet heydenrych (1 page)
5 January 2009Appointment terminated secretary michelle taylor (1 page)
5 January 2009Appointment terminated secretary michelle taylor (1 page)
22 September 2008Director's change of particulars / david sherriffs / 21/08/2008 (1 page)
22 September 2008Director's change of particulars / david sherriffs / 21/08/2008 (1 page)
21 August 2008Ad 25/07/08\usd si [email protected]=1361219.09\usd ic 15556167/16917386.09\ (2 pages)
21 August 2008Ad 25/07/08\usd si [email protected]=1361219.09\usd ic 15556167/16917386.09\ (2 pages)
30 May 2008Registered office changed on 30/05/2008 from, fleet place house 2 fleet place, london, EC4M 7RT (1 page)
30 May 2008Registered office changed on 30/05/2008 from, fleet place house 2 fleet place, london, EC4M 7RT (1 page)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2008Memorandum and Articles of Association (54 pages)
16 May 2008Memorandum and Articles of Association (54 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2008Group of companies' accounts made up to 30 September 2007 (107 pages)
24 April 2008Group of companies' accounts made up to 30 September 2007 (107 pages)
28 March 2008Return made up to 28/01/08; bulk list available separately (13 pages)
28 March 2008Return made up to 28/01/08; bulk list available separately (13 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
3 April 2007Return made up to 28/01/07; bulk list available separately (13 pages)
3 April 2007Return made up to 28/01/07; bulk list available separately (13 pages)
14 February 2007Group of companies' accounts made up to 30 September 2006 (111 pages)
14 February 2007Group of companies' accounts made up to 30 September 2006 (111 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New director appointed (2 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
26 April 2006Group of companies' accounts made up to 30 September 2005 (98 pages)
26 April 2006Group of companies' accounts made up to 30 September 2005 (98 pages)
8 March 2006Return made up to 28/01/06; bulk list available separately (13 pages)
8 March 2006Return made up to 28/01/06; bulk list available separately (13 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
27 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2005Group of companies' accounts made up to 30 September 2004 (95 pages)
18 April 2005Group of companies' accounts made up to 30 September 2004 (95 pages)
16 March 2005Return made up to 28/01/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
16 March 2005Return made up to 28/01/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
20 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2004Group of companies' accounts made up to 30 September 2003 (96 pages)
14 May 2004Group of companies' accounts made up to 30 September 2003 (96 pages)
30 March 2004Return made up to 28/01/04; bulk list available separately (11 pages)
30 March 2004Return made up to 28/01/04; bulk list available separately (11 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
8 April 2003Group of companies' accounts made up to 30 September 2002 (97 pages)
8 April 2003Group of companies' accounts made up to 30 September 2002 (97 pages)
20 March 2003Certificate of reduction of share premium (1 page)
20 March 2003Certificate of reduction of share premium (1 page)
19 March 2003Reduction of share premium acct (2 pages)
19 March 2003Reduction of share premium acct (2 pages)
2 March 2003Memorandum and Articles of Association (53 pages)
2 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 March 2003Nc inc already adjusted 19/02/03 (2 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2003Memorandum and Articles of Association (53 pages)
2 March 2003Nc inc already adjusted 19/02/03 (2 pages)
2 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2003Return made up to 28/01/03; bulk list available separately (12 pages)
17 February 2003Return made up to 28/01/03; bulk list available separately (12 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
27 May 2002Director's particulars changed (1 page)
27 May 2002Director's particulars changed (1 page)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
30 April 2002Group of companies' accounts made up to 30 September 2001 (98 pages)
30 April 2002Group of companies' accounts made up to 30 September 2001 (98 pages)
26 April 2002Return made up to 28/01/02; bulk list available separately (15 pages)
26 April 2002Return made up to 28/01/02; bulk list available separately (15 pages)
29 March 2002Ad 11/02/02--------- us$ si 25948@1=25948 us$ ic 13980984/14006932 (2 pages)
29 March 2002Ad 11/02/02--------- us$ si 25948@1=25948 us$ ic 13980984/14006932 (2 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
16 January 2002Ad 11/12/01--------- us$ si [email protected]=414 us$ ic 13979388/13979802 (4 pages)
16 January 2002Ad 11/12/01--------- us$ si [email protected]=527 us$ ic 13979802/13980329 (2 pages)
16 January 2002Ad 11/12/01--------- us$ si [email protected]=414 us$ ic 13979388/13979802 (4 pages)
16 January 2002Ad 11/12/01--------- us$ si [email protected]=655 us$ ic 13980329/13980984 (3 pages)
16 January 2002Ad 11/12/01--------- us$ si [email protected]=527 us$ ic 13979802/13980329 (2 pages)
16 January 2002Ad 11/12/01--------- us$ si [email protected]=655 us$ ic 13980329/13980984 (3 pages)
11 December 2001Registered office changed on 11/12/01 from: 6TH floor cassini house, 57 st jamess street, london, SW1A 1LD (1 page)
11 December 2001Registered office changed on 11/12/01 from: 6TH floor cassini house, 57 st jamess street, london, SW1A 1LD (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
5 July 2001Ad 13/06/01--------- us$ si [email protected]=5 us$ ic 13978037/13978042 (2 pages)
5 July 2001Ad 13/06/01--------- us$ si [email protected]=196 us$ ic 13979192/13979388 (4 pages)
5 July 2001Ad 13/06/01--------- us$ si [email protected]=100 us$ ic 13978787/13978887 (2 pages)
5 July 2001Ad 13/06/01--------- us$ si [email protected]=5 us$ ic 13978037/13978042 (2 pages)
5 July 2001Ad 13/06/01--------- us$ si [email protected]=739 us$ ic 13977298/13978037 (2 pages)
5 July 2001Ad 21/06/01--------- us$ si [email protected]=305 us$ ic 13978887/13979192 (2 pages)
5 July 2001Ad 13/06/01--------- us$ si [email protected]=245 us$ ic 13978542/13978787 (3 pages)
5 July 2001Ad 13/06/01--------- us$ si [email protected]=739 us$ ic 13977298/13978037 (2 pages)
5 July 2001Ad 13/06/01--------- us$ si [email protected]=100 us$ ic 13978787/13978887 (2 pages)
5 July 2001Ad 13/06/01--------- us$ si [email protected]=500 us$ ic 13978042/13978542 (3 pages)
5 July 2001Ad 13/06/01--------- us$ si [email protected]=245 us$ ic 13978542/13978787 (3 pages)
5 July 2001Ad 21/06/01--------- us$ si [email protected]=305 us$ ic 13978887/13979192 (2 pages)
5 July 2001Ad 13/06/01--------- us$ si [email protected]=196 us$ ic 13979192/13979388 (4 pages)
5 July 2001Ad 13/06/01--------- us$ si [email protected]=500 us$ ic 13978042/13978542 (3 pages)
11 May 2001Ad 05/03/01--------- us$ si [email protected]=5257 us$ ic 13972041/13977298 (8 pages)
11 May 2001Ad 05/03/01--------- us$ si [email protected]=5257 us$ ic 13972041/13977298 (8 pages)
25 April 2001Return made up to 28/01/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 April 2001Return made up to 28/01/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 March 2001Full group accounts made up to 30 September 2000 (90 pages)
20 March 2001Full group accounts made up to 30 September 2000 (90 pages)
12 March 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 March 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 February 2001Ad 02/02/01--------- us$ si [email protected]=86561 us$ ic 13885480/13972041 (5 pages)
28 February 2001Ad 02/02/01--------- us$ si [email protected]=86561 us$ ic 13885480/13972041 (5 pages)
27 February 2001Location of register of members (non legible) (1 page)
27 February 2001Location of overseas branch register (2 pages)
27 February 2001Location of overseas branch register (2 pages)
27 February 2001Location of register of members (non legible) (1 page)
18 January 2001Ad 15/11/00--------- us$ si [email protected]=268 us$ ic 13884793/13885061 (3 pages)
18 January 2001Ad 14/11/00--------- us$ si [email protected]=16 us$ ic 13884535/13884551 (2 pages)
18 January 2001Ad 14/11/00--------- us$ si [email protected] us$ ic 13884286/13884286 (2 pages)
18 January 2001Ad 14/11/00--------- us$ si [email protected]=219 us$ ic 13884286/13884505 (6 pages)
18 January 2001Ad 15/11/00--------- us$ si [email protected]=268 us$ ic 13884793/13885061 (3 pages)
18 January 2001Ad 14/11/00--------- us$ si [email protected]=219 us$ ic 13884286/13884505 (6 pages)
18 January 2001Ad 14/11/00--------- us$ si [email protected]=20 us$ ic 13884551/13884571 (2 pages)
18 January 2001Ad 21/11/00--------- us$ si [email protected]=337 us$ ic 13885061/13885398 (3 pages)
18 January 2001Ad 14/11/00--------- us$ si [email protected]=82 us$ ic 13885398/13885480 (4 pages)
18 January 2001Ad 14/11/00--------- us$ si [email protected]=30 us$ ic 13884505/13884535 (2 pages)
18 January 2001Ad 14/11/00--------- us$ si [email protected]=16 us$ ic 13884535/13884551 (2 pages)
18 January 2001Ad 14/12/00--------- us$ si [email protected]=222 us$ ic 13884571/13884793 (2 pages)
18 January 2001Ad 14/11/00--------- us$ si [email protected] us$ ic 13884286/13884286 (2 pages)
18 January 2001Ad 14/11/00--------- us$ si [email protected]=20 us$ ic 13884551/13884571 (2 pages)
18 January 2001Ad 21/11/00--------- us$ si [email protected]=337 us$ ic 13885061/13885398 (3 pages)
18 January 2001Ad 14/11/00--------- us$ si [email protected]=30 us$ ic 13884505/13884535 (2 pages)
18 January 2001Ad 14/12/00--------- us$ si [email protected]=222 us$ ic 13884571/13884793 (2 pages)
18 January 2001Ad 14/11/00--------- us$ si [email protected]=82 us$ ic 13885398/13885480 (4 pages)
8 January 2001Ad 15/11/00--------- us$ si [email protected]=11900 us$ ic 13743449/13755349 (5 pages)
8 January 2001Ad 06/12/00--------- us$ si [email protected]=123140 us$ ic 13761146/13884286 (4 pages)
8 January 2001Ad 06/12/00--------- us$ si [email protected]=123140 us$ ic 13761146/13884286 (4 pages)
8 January 2001Ad 28/11/00--------- us$ si [email protected]=5797 us$ ic 13755349/13761146 (2 pages)
8 January 2001Ad 15/11/00--------- us$ si [email protected]=11900 us$ ic 13743449/13755349 (5 pages)
8 January 2001Ad 28/11/00--------- us$ si [email protected]=5797 us$ ic 13755349/13761146 (2 pages)
28 November 2000Ad 21/11/00--------- us$ si [email protected]=1360 us$ ic 13742089/13743449 (2 pages)
28 November 2000Ad 21/11/00--------- us$ si [email protected]=1360 us$ ic 13742089/13743449 (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
5 October 2000Ad 17/07/00--------- us$ si [email protected]=2182651 us$ ic 11559438/13742089 (2 pages)
5 October 2000Statement of affairs (44 pages)
5 October 2000Statement of affairs (44 pages)
5 October 2000Ad 17/07/00--------- us$ si [email protected]=2182651 us$ ic 11559438/13742089 (2 pages)
25 September 2000Ad 17/08/00--------- us$ si [email protected]=370 us$ ic 11555886/11556256 (3 pages)
25 September 2000Ad 17/08/00--------- us$ si [email protected]=3182 us$ ic 11556256/11559438 (9 pages)
25 September 2000Ad 17/08/00--------- us$ si [email protected]=370 us$ ic 11555886/11556256 (3 pages)
25 September 2000Ad 17/08/00--------- us$ si [email protected]=3182 us$ ic 11556256/11559438 (9 pages)
11 September 2000Ad 28/07/00--------- us$ si [email protected]=1846148 us$ ic 9709738/11555886 (2 pages)
11 September 2000Ad 28/07/00--------- us$ si [email protected]=1846148 us$ ic 9709738/11555886 (2 pages)
7 September 2000Statement of affairs (24 pages)
7 September 2000Ad 28/07/00--------- us$ si [email protected]=9709738 us$ ic 0/9709738 (3 pages)
7 September 2000Ad 28/07/00--------- us$ si [email protected]=9709738 us$ ic 0/9709738 (3 pages)
7 September 2000Statement of affairs (24 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
25 August 2000New director appointed (3 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (3 pages)
31 July 2000Listing of particulars (216 pages)
31 July 2000Listing of particulars (216 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (3 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (3 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
21 July 2000Full accounts made up to 30 September 1999 (9 pages)
21 July 2000New secretary appointed (3 pages)
21 July 2000Full accounts made up to 30 September 1999 (9 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (3 pages)
13 July 2000Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
13 July 2000Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
12 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 July 2000Nc inc already adjusted 28/06/00 (1 page)
12 July 2000Nc inc already adjusted 28/06/00 (1 page)
12 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 June 2000Registered office changed on 30/06/00 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
30 June 2000Registered office changed on 30/06/00 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Ad 09/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 June 2000Director resigned (2 pages)
13 June 2000Ad 09/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 June 2000Director resigned (2 pages)
13 June 2000Director resigned (1 page)
12 June 2000Certificate of authorisation to commence business and borrow (1 page)
12 June 2000Application to commence business (2 pages)
12 June 2000Certificate of authorisation to commence business and borrow (1 page)
12 June 2000Application to commence business (2 pages)
11 February 2000Return made up to 28/01/00; full list of members (11 pages)
11 February 2000Return made up to 28/01/00; full list of members (11 pages)
11 February 1999Company name changed hackplimco (no.sixty-five) publi c LIMITED company\certificate issued on 11/02/99 (2 pages)
11 February 1999Company name changed hackplimco (no.sixty-five) publi c LIMITED company\certificate issued on 11/02/99 (2 pages)
28 January 1999Incorporation (15 pages)
28 January 1999Incorporation (15 pages)