Company NameMarkit Equities Limited
Company StatusActive
Company Number03771325
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Secretary NameElizabeth Hithersay
StatusCurrent
Appointed15 March 2022(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleAccounting Executive Director
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(24 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameDeborah Price
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleShop Owner
Correspondence Address29 Alderney Street
London
SW1V 4ES
Director NameMr John Aidan Joseph Price
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnsons Farm
Shilton
Oxfordshire
OX18 4AA
Director NameTimothy James Scruby Barker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2001)
RoleCompany Director
Correspondence AddressThorner Cottage The Green
Pirbright
Woking
Surrey
GU24 0JT
Director NameStephen Andrew Curtis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2002)
RoleStrategy & Finance
Correspondence Address25 Chiswick Lane
London
W4 2LR
Director NameMrs Deborah Cecilia Price
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 27 August 2002)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence AddressJohnsons Farm
Shilton
Oxfordshire
OX18 4AA
Director NameMr Timothy James Scruby Barker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2007)
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressThe Gate House
Burrow Hill, Pirbright
Woking
Surrey
GU24 0JS
Director NameEdward Keith Barlow
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2004)
RoleRisk Manager
Correspondence Address215b Latchmere Road
London
SW11 2LA
Secretary NameEdward Keith Barlow
NationalityBritish
StatusResigned
Appointed27 August 2002(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 August 2003)
RoleRisk Manager
Correspondence Address215b Latchmere Road
London
SW11 2LA
Secretary NameTricia Pereira
NationalityBritish
StatusResigned
Appointed07 August 2003(4 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 June 2004)
RoleCompany Director
Correspondence Address104 Dorchester Avenue
Bexley
Kent
DA5 3AW
Director NameRony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish And Canadian
StatusResigned
Appointed30 June 2004(5 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Secretary NameMr Rony Grushka
NationalityBritish
StatusResigned
Appointed30 June 2004(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 10 December 2013)
RoleBusiness Admin
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameJeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(17 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(18 years, 2 months after company formation)
Appointment Duration6 years (resigned 16 August 2023)
RoleAccounting Executive Director
Country of ResidenceEngland
Correspondence AddressThe Capitol Building Oldbury
Bracknell
RG12 8FZ
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(22 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 July 2022)
RoleEmea Controller
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameLinnells Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence AddressGreyfriars Court
Paradise Square
Oxford
Oxfordshire
OX1 1BB

Contact

Websitemarkit.com
Telephone020 78041444
Telephone regionLondon

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £0.1Markit Valuations LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,011,000
Net Worth£19,000
Cash£418,000
Current Liabilities£11,553,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

26 March 2012Delivered on: 29 March 2012
Persons entitled: Hsbc Bank PLC as Trustee for the Secured Parties

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from any company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 May 2001Delivered on: 5 June 2001
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £4,112.50 due or to become due from the company to the chargee.
Particulars: The rent deposit of £4,112.50.
Outstanding
23 December 2009Delivered on: 23 December 2009
Satisfied on: 24 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 August 2008Delivered on: 8 September 2008
Satisfied on: 6 January 2010
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

2 January 2024Full accounts made up to 31 December 2022 (40 pages)
16 November 2023Statement of capital on 16 November 2023
  • GBP 10
(3 pages)
16 November 2023Statement by Directors (2 pages)
16 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 November 2023Solvency Statement dated 15/11/23 (2 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
17 August 2023Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages)
17 August 2023Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page)
16 August 2023Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page)
22 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
2 September 2022Full accounts made up to 30 November 2021 (38 pages)
3 August 2022Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages)
3 August 2022Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
30 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
28 March 2022Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
24 March 2022Memorandum and Articles of Association (34 pages)
24 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 March 2022Statement of company's objects (2 pages)
17 March 2022Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages)
17 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
17 March 2022Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages)
16 March 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
16 March 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
4 February 2022Second filing of a statement of capital following an allotment of shares on 5 October 2021
  • GBP 1,000.2
(4 pages)
6 October 2021Statement of capital following an allotment of shares on 5 October 2021
  • GBP 1,000.2
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/22
(4 pages)
5 October 2021Solvency Statement dated 05/10/21 (1 page)
5 October 2021Statement of capital on 5 October 2021
  • GBP 1,000.20
(5 pages)
5 October 2021Resolutions
  • RES13 ‐ Cancellation of share premium account 05/10/2021
(2 pages)
5 October 2021Statement by Directors (1 page)
10 September 2021Satisfaction of charge 4 in full (1 page)
10 September 2021Satisfaction of charge 1 in full (1 page)
20 August 2021Full accounts made up to 30 November 2020 (36 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 30 November 2019 (38 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 30 November 2018 (24 pages)
5 August 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
31 October 2018Full accounts made up to 30 November 2017 (30 pages)
23 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 30 November 2016 (25 pages)
3 November 2017Full accounts made up to 30 November 2016 (25 pages)
23 August 2017Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages)
23 August 2017Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages)
22 August 2017Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page)
22 August 2017Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page)
11 July 2017Notification of Markit Valuations Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
11 July 2017Notification of Markit Valuations Limited as a person with significant control on 6 April 2016 (2 pages)
8 November 2016Amended full accounts made up to 31 December 2015 (25 pages)
8 November 2016Amended full accounts made up to 31 December 2015 (25 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(14 pages)
3 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(14 pages)
16 September 2014Full accounts made up to 31 December 2013 (18 pages)
16 September 2014Full accounts made up to 31 December 2013 (18 pages)
16 July 2014Annual return made up to 10 June 2014 no member list
Statement of capital on 2014-07-16
  • GBP 1,000
(14 pages)
16 July 2014Annual return made up to 10 June 2014 no member list
Statement of capital on 2014-07-16
  • GBP 1,000
(14 pages)
24 December 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
24 December 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
23 December 2013Termination of appointment of Rony Grushka as a director (2 pages)
23 December 2013Termination of appointment of Rony Grushka as a director (2 pages)
23 December 2013Termination of appointment of Rony Grushka as a secretary (2 pages)
23 December 2013Termination of appointment of Rony Grushka as a secretary (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
19 June 2013Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages)
19 June 2013Secretary's details changed for Mr Rony Grushka on 1 April 2013 (2 pages)
19 June 2013Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages)
19 June 2013Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages)
19 June 2013Secretary's details changed for Mr Rony Grushka on 1 April 2013 (2 pages)
19 June 2013Secretary's details changed for Mr Rony Grushka on 1 April 2013 (2 pages)
19 June 2013Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages)
19 June 2013Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages)
19 June 2013Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages)
18 June 2013Annual return made up to 10 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(14 pages)
18 June 2013Annual return made up to 10 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(14 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (14 pages)
27 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (14 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
18 July 2011Termination of appointment of John Price as a director (1 page)
18 July 2011Termination of appointment of John Price as a director (1 page)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (17 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (17 pages)
10 June 2011Annual return made up to 17 May 2011
  • ANNOTATION A Second Filed AR01 was registered on 21/06/2011.
(15 pages)
10 June 2011Annual return made up to 17 May 2011
  • ANNOTATION A Second Filed AR01 was registered on 21/06/2011.
(15 pages)
25 January 2011Registered office address changed from , Level 5, 2 More London, Riverside, London, SE1 2AP on 25 January 2011 (1 page)
25 January 2011Registered office address changed from , Level 5, 2 More London, Riverside, London, SE1 2AP on 25 January 2011 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
10 June 2010Annual return made up to 17 May 2010 (15 pages)
10 June 2010Annual return made up to 17 May 2010 (15 pages)
10 February 2010Memorandum and Articles of Association (15 pages)
10 February 2010Memorandum and Articles of Association (15 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreements 10/12/2009
(3 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreements 10/12/2009
(3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 July 2009Return made up to 17/05/09; full list of members (8 pages)
3 July 2009Return made up to 17/05/09; full list of members (8 pages)
22 January 2009Return made up to 17/10/08; no change of members (6 pages)
22 January 2009Return made up to 17/10/08; no change of members (6 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Location of register of members (1 page)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
8 September 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 September 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 October 2007Full accounts made up to 31 December 2006 (20 pages)
25 October 2007Full accounts made up to 31 December 2006 (20 pages)
22 June 2007Return made up to 17/05/07; no change of members (8 pages)
22 June 2007Director resigned (1 page)
22 June 2007Return made up to 17/05/07; no change of members (8 pages)
22 June 2007Director resigned (1 page)
25 July 2006Full accounts made up to 31 December 2005 (21 pages)
25 July 2006Full accounts made up to 31 December 2005 (21 pages)
8 June 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
(8 pages)
8 June 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
(8 pages)
2 May 2006Company name changed markit dividends LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed markit dividends LIMITED\certificate issued on 29/04/06 (2 pages)
8 December 2005Full accounts made up to 31 December 2004 (18 pages)
8 December 2005Full accounts made up to 31 December 2004 (18 pages)
18 June 2005Return made up to 17/05/05; full list of members (8 pages)
18 June 2005Return made up to 17/05/05; full list of members (8 pages)
25 January 2005Company name changed dividend directory LIMITED\certificate issued on 25/01/05 (2 pages)
25 January 2005Company name changed dividend directory LIMITED\certificate issued on 25/01/05 (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Registered office changed on 30/07/04 from: ten dominion street, london, EC2M 2EE (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Registered office changed on 30/07/04 from: ten dominion street, london, EC2M 2EE (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Secretary resigned (1 page)
14 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 May 2004Return made up to 17/05/04; full list of members (7 pages)
24 May 2004Return made up to 17/05/04; full list of members (7 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 July 2003Auditor's resignation (1 page)
18 July 2003Auditor's resignation (1 page)
12 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 September 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
9 September 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: greyfriars court, paradise square, oxford, oxfordshire OX1 1BB (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: greyfriars court, paradise square, oxford, oxfordshire OX1 1BB (1 page)
3 September 2002Accounts for a small company made up to 31 August 2001 (8 pages)
3 September 2002Accounts for a small company made up to 31 August 2001 (8 pages)
15 July 2002Director resigned (2 pages)
15 July 2002Director resigned (2 pages)
2 July 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
9 October 2001Accounts for a small company made up to 31 August 2000 (8 pages)
9 October 2001Accounts for a small company made up to 31 August 2000 (8 pages)
27 September 2001New director appointed (1 page)
27 September 2001New director appointed (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
11 July 2001Return made up to 17/05/01; full list of members (8 pages)
11 July 2001Return made up to 17/05/01; full list of members (8 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
8 January 2001Director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
6 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/00
(7 pages)
6 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/00
(7 pages)
17 January 2000S-div 23/12/99 (1 page)
17 January 2000S-div 23/12/99 (1 page)
17 January 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
17 January 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
17 January 2000£ nc 100/1100 23/12/99 (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(49 pages)
17 January 2000Ad 23/12/99--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(49 pages)
17 January 2000Ad 23/12/99--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
17 January 2000£ nc 100/1100 23/12/99 (1 page)
9 December 1999Company name changed alderney technology LIMITED\certificate issued on 09/12/99 (3 pages)
9 December 1999Company name changed alderney technology LIMITED\certificate issued on 09/12/99 (3 pages)
17 May 1999Incorporation (30 pages)
17 May 1999Incorporation (30 pages)