Company NameMphasis UK Limited
Company StatusActive
Company Number03770564
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Subramanian Narayan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed01 August 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address15/8
Second Main Road, Postal Colony, West Mambalam
Chennai
600 033
Director NameMr Vilas Kanyal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed16 October 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7RS
Director NameMs Jan Kathleen Hier
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2019(19 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address338 Spear Street Apt 35b
San Francisco
Ca 94105
Director NameMr Anurag Bhatia
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address88 Truman Avenue
Princeton
New Jersey
08540
Director NameMr Stephen Clive Barwell
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ropemaker Street
London
EC2Y 9HT
Secretary NameCongress Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed22 May 2003(4 years after company formation)
Appointment Duration20 years, 11 months
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameDavid Bacall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Astra Court
King Georges Avenue
Watford
Hertfordshire
WD1 7TA
Director NameWillem Gerrit Van Duin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleManager
Correspondence AddressPrins Bernhardlaan 13
Akersloot
1921 Bb
Netherlands
Secretary NameDavid Bacall
NationalityBritish
StatusResigned
Appointed14 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Astra Court
King Georges Avenue
Watford
Hertfordshire
WD1 7TA
Director NameNandita Khanna
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed02 November 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2001)
RoleSales Director
Correspondence Address32 Regency Lodge
Adelaide Road
London
NW3 5EE
Secretary NameNandita Khanna
NationalityIndian
StatusResigned
Appointed02 November 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2001)
RoleSales Director
Correspondence Address32 Regency Lodge
Adelaide Road
London
NW3 5EE
Director NameJohannes Nicholaas Maria Bloem
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2000(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressKoningsstraat 9
Hilversum
Hilversum 123 Aw
Netherlands
Secretary NameKenneth Lavanchy
NationalityBritish
StatusResigned
Appointed18 May 2001(2 years after company formation)
Appointment Duration2 years (resigned 22 May 2003)
RoleCompany Director
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Director NameRoelof Vuurboom
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2001(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 March 2002)
RoleService
Correspondence AddressHorst Laan 13
Driebergen
3971 La
Netherlands
Director NameGerhard Stienen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAustria
StatusResigned
Appointed01 March 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2005)
RoleService
Correspondence AddressKonstantinstr 27
D-41468 Neuss
41468
Germany
Director NameChristoph Becker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed10 February 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2005)
RoleFinance Manager
Correspondence AddressGartenstrabe 4
56379 Homberg
Germany
Director NameMr Leslie Stansfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 March 2005)
RoleIt Bpo
Correspondence AddressDragons Holt
Green Lane Ellisfield
Basingstoke
Hampshire
RG25 2QQ
Director NameMohan Pandit
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2007)
RoleService
Correspondence AddressNo 4 5 Cromwell Crescent
Cromwell Crescent Road
London
SW5 9QN
Director NameVinay Rajadhyaksha
Date of BirthApril 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2004(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 June 2010)
RoleService
Correspondence AddressA-802 Venus Apartments
Behind Aster Tower Dindoshi, Off Film City Road
Malad (E)
Mumbai
400097
Director NameKaleekkal Balakrishnan Unni
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed27 June 2005(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleSvp International Business
Correspondence Address401/501 Pine A1,Prestige Greenwood
Nagawarpalya , Old Madras Road
Bangalore
560093
Foreign
Director NameAlok Chandra Misra
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed27 June 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2008)
RoleService
Correspondence AddressNo.14 Oorgaum House Apartments
22 Vittal Mallya Road
Bangalore
560001
Foreign
Director NameMohan Krishnan
Date of BirthMay 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed27 June 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2008)
RoleService
Correspondence Address01, Sea Green Apts
Worli Sea Face
Mumbai
400018
India
Director NamePaul Lombardo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2008)
RoleConsulting Systems Integ
Correspondence Address55 Alexandra Road
Windsor
Berkshire
SL4 1HZ
Director NamePriya Krishnan
Date of BirthJune 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed29 January 2007(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2010)
RoleSales Director
Correspondence Address64 Stevens Lane
Claygate
Esher
Surrey
KT10 0TT
Director NameMr Susanto Banerjee
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed28 January 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2009)
RoleBusiness Finance
Correspondence AddressJ 1003 Spring Field Apts
19 And 20 Ambalipura Village
Sarjapur Road, 560 102
Bangalore
India
Director NameMr Stephen Hayes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(8 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 September 2017)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7RS
Director NameMr Ganesh Murthy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed31 July 2009(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 June 2014)
RoleService
Correspondence AddressVilla No. 271 Palm Meadows Phase Ii
Airport - Whitefield Road, Ramagondanahalli
Bangalore 560066
Karnataka
India
Director NameMr Ganesh Pai
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2010(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address88 Wood Street
London
EC2V 7RS
Director NameMr Sivaram Nair Azhakankumarath
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed15 March 2011(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2014)
RoleService
Country of ResidenceIndia
Correspondence AddressG401 Gopalan Grandeur
Hoodi Circle, Whitefield Road
Bangalore
560048
Director NameMr Rajeev Lochan Sawhney
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Paddock
Maidenhead
Berkshire
SL6 6SD
Director NameMs Aparajita Ajit
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon 88 West End Kemsing
Sevenoaks
Kent
TN15 6PZ
Director NameMr Gurpreet Singh Grewal
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2018(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7RS
Director NameMs Nichola Jayne Thomson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Post Office Road Seisdon
Wolverhampton
Staffordshire
WV5 7HA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address1 Ropemaker Street
London
EC2Y 9HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£20,971,282
Gross Profit£4,716,657
Net Worth£127,927,020
Cash£5,420,323
Current Liabilities£7,703,334

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

6 October 2020Appointment of Ms Nichola Jayne Thomson as a director on 5 October 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
7 February 2020Full accounts made up to 31 March 2019 (21 pages)
27 January 2020Director's details changed for Mr Anuraj Bhatia on 27 January 2020 (2 pages)
21 June 2019Termination of appointment of Gurpreet Singh Grewal as a director on 17 May 2019 (1 page)
21 June 2019Director's details changed (2 pages)
21 June 2019Director's details changed (2 pages)
21 June 2019Appointment of Mr Anuraj Bhatia as a director on 10 June 2019 (2 pages)
21 June 2019Registered office address changed from 88 Wood Street London EC2V 7RS to 1 Ropemaker Street London EC2Y 9HT on 21 June 2019 (1 page)
16 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
4 April 2019Appointment of Ms Jan Kathleen Hier as a director on 1 April 2019 (2 pages)
9 January 2019Full accounts made up to 31 March 2018 (27 pages)
29 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
10 April 2018Termination of appointment of Aparajita Ajit as a director on 31 March 2018 (1 page)
10 April 2018Appointment of Mr Gurpreet Singh Grewal as a director on 2 April 2018 (2 pages)
29 December 2017Full accounts made up to 31 March 2017 (26 pages)
29 December 2017Full accounts made up to 31 March 2017 (26 pages)
23 October 2017Appointment of Mr Vilas Kanyal as a director on 16 October 2017 (2 pages)
23 October 2017Appointment of Mr Vilas Kanyal as a director on 16 October 2017 (2 pages)
6 October 2017Termination of appointment of Stephen Hayes as a director on 29 September 2017 (1 page)
6 October 2017Termination of appointment of Stephen Hayes as a director on 29 September 2017 (1 page)
7 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
31 December 2016Full accounts made up to 31 March 2016 (28 pages)
31 December 2016Full accounts made up to 31 March 2016 (28 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,107
(6 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,107
(6 pages)
17 March 2016Appointment of Ms Aparajita Ajit as a director on 16 March 2016 (2 pages)
17 March 2016Appointment of Ms Aparajita Ajit as a director on 16 March 2016 (2 pages)
16 February 2016Termination of appointment of Rajeev Lochan Sawhney as a director on 10 February 2016 (1 page)
16 February 2016Termination of appointment of Rajeev Lochan Sawhney as a director on 10 February 2016 (1 page)
14 January 2016Director's details changed for Mr Stephen Hayes on 16 December 2015 (2 pages)
14 January 2016Director's details changed for Mr Stephen Hayes on 16 December 2015 (2 pages)
13 January 2016Full accounts made up to 31 March 2015 (23 pages)
13 January 2016Full accounts made up to 31 March 2015 (23 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,107
(6 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,107
(6 pages)
5 January 2015Full accounts made up to 31 March 2014 (22 pages)
5 January 2015Full accounts made up to 31 March 2014 (22 pages)
3 September 2014Termination of appointment of Ganesh Pai as a director on 31 July 2014 (1 page)
3 September 2014Appointment of Mr Subramanian Narayan as a director on 1 August 2014 (2 pages)
3 September 2014Termination of appointment of Sivaram Nair Azhakankumarath as a director on 31 July 2014 (1 page)
3 September 2014Appointment of Mr Subramanian Narayan as a director on 1 August 2014 (2 pages)
3 September 2014Appointment of Mr Rajeev Lochan Sawhney as a director on 1 August 2014 (2 pages)
3 September 2014Termination of appointment of Sivaram Nair Azhakankumarath as a director on 31 July 2014 (1 page)
3 September 2014Appointment of Mr Subramanian Narayan as a director on 1 August 2014 (2 pages)
3 September 2014Termination of appointment of Ganesh Pai as a director on 31 July 2014 (1 page)
3 September 2014Appointment of Mr Rajeev Lochan Sawhney as a director on 1 August 2014 (2 pages)
3 September 2014Appointment of Mr Rajeev Lochan Sawhney as a director on 1 August 2014 (2 pages)
16 June 2014Termination of appointment of Ganesh Murthy as a director (1 page)
16 June 2014Termination of appointment of Ganesh Murthy as a director (1 page)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3,107
(8 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3,107
(8 pages)
6 June 2014Director's details changed for Mr Stephen Hayes on 30 April 2014 (2 pages)
6 June 2014Director's details changed for Mr Stephen Hayes on 30 April 2014 (2 pages)
11 February 2014Auditor's resignation (1 page)
11 February 2014Auditor's resignation (1 page)
2 January 2014Full accounts made up to 31 March 2013 (20 pages)
2 January 2014Full accounts made up to 31 March 2013 (20 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 3,107
(4 pages)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 3,107
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 3,107
(4 pages)
6 January 2013Full accounts made up to 31 March 2012 (22 pages)
6 January 2013Full accounts made up to 31 March 2012 (22 pages)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
5 September 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 1,800
(3 pages)
5 September 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 1,800
(3 pages)
26 August 2011Resolutions
  • RES13 ‐ Auth share cap restriction removed 01/08/2011
(17 pages)
26 August 2011Resolutions
  • RES13 ‐ Auth share cap restriction removed 01/08/2011
(17 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
23 March 2011Appointment of Mr Sivaram Nair Azhakankumarath as a director (2 pages)
23 March 2011Appointment of Mr Sivaram Nair Azhakankumarath as a director (2 pages)
29 December 2010Full accounts made up to 31 March 2010 (18 pages)
29 December 2010Full accounts made up to 31 March 2010 (18 pages)
2 July 2010Appointment of Mr Ganesh Pai as a director (2 pages)
2 July 2010Appointment of Mr Ganesh Pai as a director (2 pages)
29 June 2010Termination of appointment of Vinay Rajadhyaksha as a director (1 page)
29 June 2010Termination of appointment of Vinay Rajadhyaksha as a director (1 page)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Vinay Rajadhyaksha on 12 May 2010 (2 pages)
28 May 2010Director's details changed for Vinay Rajadhyaksha on 12 May 2010 (2 pages)
7 May 2010Termination of appointment of Priya Krishnan as a director (1 page)
7 May 2010Termination of appointment of Priya Krishnan as a director (1 page)
1 February 2010Full accounts made up to 31 March 2009 (18 pages)
1 February 2010Full accounts made up to 31 March 2009 (18 pages)
19 August 2009Appointment terminated director susanto banerjee (1 page)
19 August 2009Appointment terminated director susanto banerjee (1 page)
18 August 2009Director appointed mr ganesh murthy (1 page)
18 August 2009Director appointed mr ganesh murthy (1 page)
23 June 2009Registered office changed on 23/06/2009 from 100 borough high street london SE1 1LB england (1 page)
23 June 2009Registered office changed on 23/06/2009 from 100 borough high street london SE1 1LB england (1 page)
15 June 2009Auditor's resignation (1 page)
15 June 2009Auditor's resignation (1 page)
3 June 2009Section 519 (1 page)
3 June 2009Section 519 (1 page)
3 June 2009Section 519 (1 page)
3 June 2009Section 519 (1 page)
27 May 2009Return made up to 14/05/09; full list of members (4 pages)
27 May 2009Return made up to 14/05/09; full list of members (4 pages)
22 May 2009Director's change of particulars / priya krishnan / 14/05/2009 (1 page)
22 May 2009Director's change of particulars / priya krishnan / 14/05/2009 (1 page)
12 January 2009Director's change of particulars / susanto banerjee / 01/12/2008 (2 pages)
12 January 2009Director's change of particulars / susanto banerjee / 01/12/2008 (2 pages)
7 January 2009Full accounts made up to 31 March 2008 (20 pages)
7 January 2009Full accounts made up to 31 March 2008 (20 pages)
14 October 2008Appointment terminated director mohan krishnan (1 page)
14 October 2008Registered office changed on 14/10/2008 from 7 st johns road harrow middlesex HA1 2EY (1 page)
14 October 2008Registered office changed on 14/10/2008 from 7 st johns road harrow middlesex HA1 2EY (1 page)
14 October 2008Appointment terminated director mohan krishnan (1 page)
30 July 2008Auditor's resignation (1 page)
30 July 2008Auditor's resignation (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Return made up to 14/05/08; full list of members (4 pages)
11 June 2008Return made up to 14/05/08; full list of members (4 pages)
11 June 2008Location of register of members (1 page)
10 June 2008Appointment terminated director mohan pandit (1 page)
10 June 2008Appointment terminated director mohan pandit (1 page)
25 February 2008Director appointed mr susanto banerjee (1 page)
25 February 2008Director appointed mr susanto banerjee (1 page)
25 February 2008Director appointed mr stephen hayes (1 page)
25 February 2008Director appointed mr stephen hayes (1 page)
24 February 2008Appointment terminated director paul lombardo (1 page)
24 February 2008Appointment terminated director alok misra (1 page)
24 February 2008Appointment terminated director paul lombardo (1 page)
24 February 2008Appointment terminated director alok misra (1 page)
19 February 2008Full accounts made up to 31 March 2007 (17 pages)
19 February 2008Full accounts made up to 31 March 2007 (17 pages)
8 June 2007Return made up to 14/05/07; full list of members (3 pages)
8 June 2007Return made up to 14/05/07; full list of members (3 pages)
28 February 2007New director appointed (1 page)
28 February 2007Full accounts made up to 31 March 2006 (16 pages)
28 February 2007New director appointed (1 page)
28 February 2007Full accounts made up to 31 March 2006 (16 pages)
21 February 2007Auditor's resignation (1 page)
21 February 2007Auditor's resignation (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
29 June 2006Full accounts made up to 31 March 2005 (16 pages)
29 June 2006Full accounts made up to 31 March 2005 (16 pages)
5 June 2006Return made up to 14/05/06; full list of members (3 pages)
5 June 2006Return made up to 14/05/06; full list of members (3 pages)
25 May 2006Secretary's particulars changed (1 page)
25 May 2006Secretary's particulars changed (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
19 January 2006New director appointed (2 pages)
25 August 2005Return made up to 14/05/05; full list of members (3 pages)
25 August 2005Return made up to 14/05/05; full list of members (3 pages)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
5 January 2005Full accounts made up to 31 March 2004 (13 pages)
5 January 2005Full accounts made up to 31 March 2004 (13 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
10 August 2004Return made up to 14/05/04; full list of members (5 pages)
10 August 2004Return made up to 14/05/04; full list of members (5 pages)
11 June 2004Location of register of members (1 page)
11 June 2004Location of register of members (1 page)
22 January 2004Full accounts made up to 31 March 2003 (8 pages)
22 January 2004Full accounts made up to 31 March 2003 (8 pages)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
19 August 2003Accounts for a small company made up to 31 March 2002 (8 pages)
19 August 2003Accounts for a small company made up to 31 March 2002 (8 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
7 July 2003Return made up to 14/05/03; no change of members (4 pages)
7 July 2003Return made up to 14/05/03; no change of members (4 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
25 January 2003Registered office changed on 25/01/03 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE (1 page)
25 January 2003Registered office changed on 25/01/03 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE (1 page)
31 December 2002Auditor's resignation (1 page)
31 December 2002Re sec 394 (1 page)
31 December 2002Auditor's resignation (1 page)
31 December 2002Re sec 394 (1 page)
1 June 2002Return made up to 14/05/02; full list of members (6 pages)
1 June 2002Return made up to 14/05/02; full list of members (6 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001Return made up to 14/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001Return made up to 14/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
23 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
2 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999New secretary appointed;new director appointed (2 pages)
21 November 1999Secretary resigned;director resigned (1 page)
21 November 1999Secretary resigned;director resigned (1 page)
21 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
21 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999Ad 04/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 1999Ad 04/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Registered office changed on 20/05/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 May 1999Registered office changed on 20/05/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
14 May 1999Incorporation (15 pages)
14 May 1999Incorporation (15 pages)