Company NameF5 Networks Limited
Company StatusActive
Company Number03813981
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kunwarjit Singh Suri
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleEmea Corporate Controller
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Gate West 43 - 47 London Street
Chertsey
Surrey
KT16 8AP
Director NameMr Chad Michael Whalen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 August 2018(19 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address801 5th Avenue
Seattle
Wa 98104
Director NameScot Frazier Rogers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed05 September 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleExecutive Vice President, General Counsel
Country of ResidenceUnited States
Correspondence Address801 5th Avenue
Seattle Wa
98104
Director NameVice President, Tax Steven Irving Grieger
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed05 September 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address801 5th Avenue
Seattle Wa
98104
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusCurrent
Appointed11 October 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameRobert John Chamberlain
Date of BirthAugust 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 1999(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2001)
RoleVic President
Correspondence Address1927 45th Avenue Sw
Seattle
Wa 98116
Director NameMr David James Gill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(3 weeks after company formation)
Appointment Duration2 years (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceU K
Correspondence Address21 Priddy Close
Frome
Somerset
BA11 2XZ
Director NameJeffrey S Hussey
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1999(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2002)
RolePresident
Correspondence Address303 W.Highland Drive
Seattle
Washington State
Wa 98119
United States
Secretary NameMr Richard Alan Emmett
NationalityBritish
StatusResigned
Appointed16 August 1999(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Alderside Walk
Englefield Green
Surrey
TW20 0LX
Director NameJoann Reiter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2001(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 2006)
RoleGeneral Counsel
Correspondence Address4542 52nd Avenue Ne
Seattle Wa
King County 98105
Foreign
Secretary NameJoann Reiter
NationalityAmerican
StatusResigned
Appointed01 July 2002(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 November 2006)
RoleCompany Director
Correspondence Address4542 52nd Avenue Ne
Seattle Wa
King County 98105
Foreign
Director NameJohn McAdam
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityUsa/Uk
StatusResigned
Appointed31 October 2002(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 June 2011)
RoleCeo And President
Correspondence Address16849 Se 58th Place
Bellevue
Wa98006
Director NameJohn Edward Rodriguez
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2006(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2013)
RoleSr Vp & Chief Accounting Offic
Correspondence Address159 Denny Way #604
Seattle
Wa98109
Secretary NameJohn Edward Rodriguez
NationalityAmerican
StatusResigned
Appointed22 November 2006(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 June 2011)
RoleSr Vp & Chief Accounting Offic
Correspondence Address159 Denny Way #604
Seattle
Wa98109
Director NameJeffrey A. Christianson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address401 Elliott Avenue West
Seattle
Wa
98119
Secretary NameJeffrey A Christianson
StatusResigned
Appointed22 June 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address401 Elliott Avenue West
Seattle
Wa
98119
Director NameAndrew John Reinland
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2013(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 February 2016)
RoleChief Financial Officer
Country of ResidenceUsa/Washington
Correspondence AddressC/O Fs Inc
401 Elliott Avenue West
Seattle
Washington Wa 98119
United States
Director NameScot Frazier Rogers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O F5 Networks 401 Elliot Avenue West
Seattle
Washington
98119
Director NamePatrick Seamus Brennan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2017)
RoleSenior Vice President Finance
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Gate West 43 - 47 London Street
Chertsey
Surrey
KT16 8AP
Director NameGregory James Davis
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2016(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2018)
RoleSenior Vice President & Corporate Controller
Country of ResidenceUnited States
Correspondence Address401 Elliott Avenue West
Seattle
Washington
98119
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitef5.com
Telephone01837 619175
Telephone regionOkehampton

Location

Registered AddressChertsey Gate West
43-47 London Street
Chertsey
Surrey
KT16 8AP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

100 at £1F5 Networks Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£311,007,395
Gross Profit£115,370,748
Net Worth£47,333,049
Cash£118,248,515
Current Liabilities£160,173,780

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months from now)

Charges

13 October 2004Delivered on: 19 October 2004
Persons entitled: Sun Life Pensions Management Limited

Classification: Rent security deposit deed
Secured details: An initial sum of £100,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The money in the deposit account;.
Outstanding
26 April 2004Delivered on: 30 April 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Details of charged account being barclays bank PLC re F5 networks limited business premium account account no. 70302554. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
16 March 2004Delivered on: 30 March 2004
Satisfied on: 11 February 2005
Persons entitled: Forabby Limited and Nemisto Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £100,000.
Fully Satisfied

Filing History

15 September 2020Full accounts made up to 30 September 2019 (37 pages)
29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
13 July 2020Director's details changed for Mr Chad Michael Whalen on 1 August 2019 (2 pages)
13 July 2020Director's details changed for Mr Chad Michael Whalen on 10 July 2020 (2 pages)
31 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
17 July 2019Director's details changed for Vice President, Tax Steven Irving Grieger on 1 July 2019 (2 pages)
16 July 2019Director's details changed for Scot Frazier Rogers on 1 July 2019 (2 pages)
16 July 2019Director's details changed for Mr Chad Michael Whalen on 1 July 2019 (2 pages)
3 July 2019Full accounts made up to 30 September 2018 (30 pages)
19 October 2018Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 11 October 2018 (2 pages)
11 September 2018Appointment of Vice President, Tax Steven Irving Grieger as a director on 5 September 2018 (2 pages)
11 September 2018Appointment of Scot Frazier Rogers as a director on 5 September 2018 (2 pages)
10 September 2018Termination of appointment of Gregory James Davis as a director on 5 September 2018 (1 page)
15 August 2018Appointment of Mr Chad Michael Whalen as a director on 6 August 2018 (2 pages)
1 August 2018Director's details changed for Mr Kunwarjit Suri on 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
30 May 2018Full accounts made up to 30 September 2017 (29 pages)
19 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
3 October 2017Termination of appointment of Patrick Seamus Brennan as a director on 21 September 2017 (1 page)
3 October 2017Termination of appointment of Patrick Seamus Brennan as a director on 21 September 2017 (1 page)
27 September 2017Appointment of Kunwarjit Suri as a director on 21 September 2017 (2 pages)
27 September 2017Appointment of Kunwarjit Suri as a director on 21 September 2017 (2 pages)
11 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of F5 Networks, Inc. as a person with significant control on 27 July 2016 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
11 September 2017Notification of F5 Networks, Inc. as a person with significant control on 27 July 2016 (2 pages)
7 June 2017Full accounts made up to 30 September 2016 (30 pages)
7 June 2017Full accounts made up to 30 September 2016 (30 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
12 February 2016Appointment of Gregory James Davis as a director on 1 February 2016 (2 pages)
12 February 2016Appointment of Gregory James Davis as a director on 1 February 2016 (2 pages)
11 February 2016Termination of appointment of Scot Frazier Rogers as a director on 1 February 2016 (1 page)
11 February 2016Termination of appointment of Andrew John Reinland as a director on 1 February 2016 (1 page)
11 February 2016Termination of appointment of Andrew John Reinland as a director on 1 February 2016 (1 page)
11 February 2016Appointment of Patrick Seamus Brennan as a director on 1 February 2016 (2 pages)
11 February 2016Appointment of Patrick Seamus Brennan as a director on 1 February 2016 (2 pages)
11 February 2016Termination of appointment of Scot Frazier Rogers as a director on 1 February 2016 (1 page)
14 January 2016Full accounts made up to 30 September 2015 (23 pages)
14 January 2016Full accounts made up to 30 September 2015 (23 pages)
3 August 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
3 August 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
3 August 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
3 August 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
3 August 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
2 July 2015Full accounts made up to 30 September 2014 (21 pages)
2 July 2015Full accounts made up to 30 September 2014 (21 pages)
11 August 2014Full accounts made up to 30 September 2013 (23 pages)
11 August 2014Full accounts made up to 30 September 2013 (23 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
24 February 2014Appointment of Scot Frazier Rogers as a director (2 pages)
24 February 2014Appointment of Scot Frazier Rogers as a director (2 pages)
3 January 2014Termination of appointment of Jeffrey Christianson as a secretary (1 page)
3 January 2014Termination of appointment of Jeffrey Christianson as a director (1 page)
3 January 2014Termination of appointment of Jeffrey Christianson as a secretary (1 page)
3 January 2014Termination of appointment of Jeffrey Christianson as a director (1 page)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
15 February 2013Full accounts made up to 30 September 2012 (23 pages)
15 February 2013Full accounts made up to 30 September 2012 (23 pages)
8 February 2013Appointment of Andrew John Reinland as a director (3 pages)
8 February 2013Termination of appointment of John Rodriguez as a director (2 pages)
8 February 2013Termination of appointment of John Rodriguez as a director (2 pages)
8 February 2013Appointment of Andrew John Reinland as a director (3 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
21 March 2012Full accounts made up to 30 September 2011 (22 pages)
21 March 2012Full accounts made up to 30 September 2011 (22 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
28 June 2011Termination of appointment of John Mcadam as a director (1 page)
28 June 2011Termination of appointment of John Rodriguez as a secretary (1 page)
28 June 2011Appointment of Jeffrey a Christianson as a secretary (2 pages)
28 June 2011Appointment of Jeffrey A. Christianson as a director (2 pages)
28 June 2011Termination of appointment of John Mcadam as a director (1 page)
28 June 2011Appointment of Jeffrey a Christianson as a secretary (2 pages)
28 June 2011Appointment of Jeffrey A. Christianson as a director (2 pages)
28 June 2011Termination of appointment of John Rodriguez as a secretary (1 page)
16 December 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
16 December 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
1 October 2010Full accounts made up to 30 June 2010 (20 pages)
1 October 2010Full accounts made up to 30 June 2010 (20 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
3 June 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
3 June 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
1 April 2010Full accounts made up to 30 September 2009 (19 pages)
1 April 2010Full accounts made up to 30 September 2009 (19 pages)
29 September 2009Return made up to 26/07/09; full list of members (5 pages)
29 September 2009Return made up to 26/07/09; full list of members (5 pages)
25 September 2009Director's change of particulars / john mcadam / 01/07/2009 (1 page)
25 September 2009Director's change of particulars / john mcadam / 01/07/2009 (1 page)
25 September 2009Director and secretary's change of particulars / john rodriguez / 01/07/2009 (1 page)
25 September 2009Director and secretary's change of particulars / john rodriguez / 01/07/2009 (1 page)
2 August 2009Full accounts made up to 30 September 2008 (19 pages)
2 August 2009Full accounts made up to 30 September 2008 (19 pages)
2 September 2008Return made up to 26/07/08; full list of members (3 pages)
2 September 2008Return made up to 26/07/08; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (19 pages)
31 July 2008Full accounts made up to 30 September 2007 (19 pages)
4 October 2007Return made up to 26/07/07; full list of members (2 pages)
4 October 2007Return made up to 26/07/07; full list of members (2 pages)
24 March 2007Full accounts made up to 30 September 2006 (17 pages)
24 March 2007Full accounts made up to 30 September 2006 (17 pages)
5 February 2007New secretary appointed;new director appointed (2 pages)
5 February 2007New secretary appointed;new director appointed (2 pages)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007Secretary resigned;director resigned (1 page)
22 September 2006Return made up to 26/07/06; full list of members (2 pages)
22 September 2006Return made up to 26/07/06; full list of members (2 pages)
22 March 2006Full accounts made up to 30 September 2005 (15 pages)
22 March 2006Full accounts made up to 30 September 2005 (15 pages)
5 October 2005Return made up to 26/07/05; full list of members (2 pages)
5 October 2005Return made up to 26/07/05; full list of members (2 pages)
22 April 2005Full accounts made up to 30 September 2004 (15 pages)
22 April 2005Full accounts made up to 30 September 2004 (15 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
24 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2004Return made up to 26/07/04; full list of members (7 pages)
12 August 2004Return made up to 26/07/04; full list of members (7 pages)
3 June 2004Full accounts made up to 30 September 2003 (14 pages)
3 June 2004Full accounts made up to 30 September 2003 (14 pages)
19 May 2004Amending 88(2) 30/08/99 (2 pages)
19 May 2004Amending 88(2) 30/08/99 (2 pages)
6 May 2004Registered office changed on 06/05/04 from: clarke house 65 high street egham surrey TW20 9EY (1 page)
6 May 2004Registered office changed on 06/05/04 from: clarke house 65 high street egham surrey TW20 9EY (1 page)
30 April 2004Particulars of mortgage/charge (5 pages)
30 April 2004Particulars of mortgage/charge (5 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
5 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Full accounts made up to 30 September 2002 (13 pages)
30 July 2003Full accounts made up to 30 September 2002 (13 pages)
6 July 2003Secretary's particulars changed;director's particulars changed (1 page)
6 July 2003Secretary's particulars changed;director's particulars changed (1 page)
6 July 2003Registered office changed on 06/07/03 from: the malthouse hummer road egham surrey TW20 9BD (1 page)
6 July 2003Registered office changed on 06/07/03 from: the malthouse hummer road egham surrey TW20 9BD (1 page)
6 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
10 September 2002Return made up to 29/06/02; full list of members (7 pages)
10 September 2002Return made up to 29/06/02; full list of members (7 pages)
20 August 2002Full accounts made up to 30 September 2001 (13 pages)
20 August 2002Full accounts made up to 30 September 2001 (13 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
19 September 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
  • 363(288) ‐ Director resigned
(7 pages)
19 September 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2001Full accounts made up to 30 September 2000 (12 pages)
15 May 2001Full accounts made up to 30 September 2000 (12 pages)
15 August 2000Return made up to 26/07/00; full list of members (7 pages)
15 August 2000Return made up to 26/07/00; full list of members (7 pages)
25 November 1999Ad 30/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 November 1999Accounting reference date extended from 30/09/99 to 30/09/00 (1 page)
25 November 1999Accounting reference date extended from 30/09/99 to 30/09/00 (1 page)
25 November 1999Ad 30/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 August 1999Accounting reference date shortened from 31/07/00 to 30/09/99 (1 page)
26 August 1999Accounting reference date shortened from 31/07/00 to 30/09/99 (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
26 July 1999Incorporation (14 pages)
26 July 1999Incorporation (14 pages)