Bellevue
Wa
98004
Director Name | Christopher Ryan Arendale |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 May 2018(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Michael Paul Weingartner |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2019(19 years, 11 months after company formation) |
Appointment Duration | 7 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2014(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 January 2020) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mrs Karen Langer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 months after company formation) |
Appointment Duration | 9 months (resigned 05 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunnybrow Romsey Road, Broughton Stockbridge Hampshire SO20 8DB |
Secretary Name | Ashley Colin Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 December 2006) |
Role | Accountant |
Correspondence Address | 6 Sherborne Gardens Ealing London W13 8AS |
Director Name | Mrs Brenda Irene Hosking |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 February 2001) |
Role | Business Administration |
Country of Residence | United Kingdom |
Correspondence Address | 22 Melbourne Road Wimbledon London SW19 3BA |
Director Name | Raymond Thomas Kelly |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 85a Warrington Crescent London W9 1EH |
Director Name | Mr Ralph Grazebrook Trafford Hulbert |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Luttrell Avenue Putney London SW15 6PE |
Director Name | Terence Reginald Chard Kearley |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2002) |
Role | HR Consultant |
Correspondence Address | 46 Coneygar Lane Bridport Dorset DT6 3AT |
Director Name | Chris Bakolas |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 11 April 2000(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2002) |
Role | Computing |
Correspondence Address | 37 Middleway London NW11 6SH |
Director Name | Andrew Simon Lee |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 87 Tudor Drive Kingston Upon Thames Surrey KT2 5NP |
Director Name | Carl Eric Holt |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2002) |
Role | Private Investor |
Correspondence Address | Burkes Cottage 2 Burkes Crescent Beaconsfield Buckinghamshire HP9 1PD |
Director Name | John Boyle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | Kinnell House Howwood Johnstone Renfrewshire PA9 1AG Scotland |
Director Name | Mr Stewart Martin Robertson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98a Drymen Road Bearsden Glasgow G61 2SY Scotland |
Director Name | Mr Gareth David Thomas |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 10 Orchard Close Alresford Hampshire SO24 9PY |
Director Name | Mr Timothy James Robinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Henson Close Radcliffe On Trent Nottinghamshire NG12 2JQ |
Director Name | Mr Andrew George Rodell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 July 2007) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 7 Copthorne Luton Bedfordshire LU2 8RL |
Secretary Name | Mr Andrew George Rodell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2006(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 July 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Copthorne Luton Bedfordshire LU2 8RL |
Director Name | Andrew William Bottrill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2010) |
Role | Sales Director |
Correspondence Address | 89 Hare Lane Claygate Esher Surrey KT10 0QX |
Secretary Name | Mr John Anthony Thei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Oakington Avenue Wembley Park Middlesex HA9 8HX |
Director Name | Mr Derek Alan Pink |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2HR |
Director Name | Mr John Boyle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingsborough Gardens Glasgow G12 9NH Scotland |
Director Name | Mr Keith William Simson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(11 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 56 Marlborough Park Avenue Sidcup Kent DA15 9DP |
Director Name | Mr Stuart James Rogers |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2011(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hill View Spencers Wood Reading Berkshire RG7 1QB |
Secretary Name | Mr Stuart Rogers |
---|---|
Status | Resigned |
Appointed | 14 January 2011(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 15 Hill View Spencers Wood Reading Berkshire RG7 1QB |
Director Name | Mr Francis Joseph Pelzer V |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Mr Steven Singh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 April 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Mr Kyle Sugamele |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2014) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | C/O Shawn Kennedy Concur Technologies, Inc 601 108th Avenue N.E., Suite 1000 Bellevue Washington 98004 |
Director Name | Melanie Ann Morgan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2014(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Marc Kenneth Malone |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2017(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2018) |
Role | Chief Financial Officer, Concur Technologies, Inc. |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Michael Lloyd Eberhard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2017(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2019) |
Role | President, Concur Technologies, Inc. |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 June 2014) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | globalexpense.com |
---|---|
Telephone | 01628 645100 |
Telephone region | Maidenhead |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
3m at £0.01 | Concur Holdings (Netherlands) B.v. 71.25% Ordinary A |
---|---|
1.2m at £0.01 | Concur Holdings (Netherlands) B.v. 28.75% Ordinary |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 February 2009 | Delivered on: 17 February 2009 Satisfied on: 30 July 2011 Persons entitled: The Hamilton Portfolio Limited Classification: Debenture Secured details: All monies due or to become due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over 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 |
---|---|
16 January 2007 | Delivered on: 26 January 2007 Satisfied on: 30 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 October 2000 | Delivered on: 18 October 2000 Satisfied on: 27 June 2008 Persons entitled: Worth Global Style Network Limited Classification: Rent deposit deed Secured details: £75,000 from the company to the chargee undedr the terms of the deed and the lease of even date defined therein. Particulars: All the company's right title and interest in and to the deposit of £75,000. Fully Satisfied |
31 August 2000 | Delivered on: 14 September 2000 Satisfied on: 27 January 2007 Persons entitled: The Hamilton Portfolio Limited "the Security Trustee" Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to (together) brenner limited, carl holt, john fickling, anthony kennan, terry harrison and john boyle under the terms of the loan agreement dated 31 august 2000 (as defined therein). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 May 2000 | Delivered on: 23 May 2000 Satisfied on: 27 January 2007 Persons entitled: The Hamilton Portfolio Limited Classification: Debenture Secured details: All monies due or to become due from the company to carl holt and john boyle (the investors) under the terms of a loan agreement dated 2ND may 2000 and all other monies due or to become due to the chargee (the security trustee) and the investors under the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 March 2008 | Delivered on: 2 April 2008 Persons entitled: Central London Investments 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: The tenant's interest in all the monies standing to the credit of the account see image for full details. Outstanding |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2019 | Application to strike the company off the register (3 pages) |
8 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
23 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
3 July 2019 | Appointment of Michael Paul Weingartner as a director on 1 July 2019 (2 pages) |
3 July 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
3 July 2019 | Termination of appointment of Michael Lloyd Eberhard as a director on 1 July 2019 (1 page) |
2 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (269 pages) |
2 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
30 May 2018 | Appointment of Christopher Ryan Arendale as a director on 25 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Marc Kenneth Malone as a director on 25 May 2018 (1 page) |
16 March 2018 | Appointment of Christopher Alan Juneau as a director on 16 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Melanie Ann Morgan as a director on 16 March 2018 (1 page) |
21 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Sap Se as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Sap Se as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
22 May 2017 | Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages) |
22 May 2017 | Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page) |
22 May 2017 | Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages) |
22 May 2017 | Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page) |
22 May 2017 | Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page) |
22 May 2017 | Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages) |
22 May 2017 | Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages) |
22 May 2017 | Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page) |
15 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
30 June 2016 | Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
19 June 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
19 June 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
7 August 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
7 August 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
26 June 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
26 June 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
26 June 2014 | Registered office address changed from 131 Edgware Road London W2 2HR on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 131 Edgware Road London W2 2HR on 26 June 2014 (1 page) |
26 June 2014 | Termination of appointment of Huntsmoor Nominees Limited as a secretary (1 page) |
26 June 2014 | Termination of appointment of Huntsmoor Nominees Limited as a secretary (1 page) |
24 April 2014 | Termination of appointment of Kyle Sugamele as a director (1 page) |
24 April 2014 | Termination of appointment of Kyle Sugamele as a director (1 page) |
24 April 2014 | Appointment of Melanie Ann Morgan as a director (2 pages) |
24 April 2014 | Appointment of Melanie Ann Morgan as a director (2 pages) |
24 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
28 June 2013 | Director's details changed for Mr Kyle Sugamele on 14 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Kyle Sugamele on 14 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Steven Singh on 14 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Steven Singh on 14 May 2013 (2 pages) |
27 September 2012 | Director's details changed for Mr Francis Joseph Pelzer V on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Francis Joseph Pelzer V on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Kyle Sugamele on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Kyle Sugamele on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Steven Singh on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Steven Singh on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Francis Joseph Pelzer V on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Steven Singh on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Kyle Sugamele on 1 September 2012 (2 pages) |
4 September 2012 | Full accounts made up to 30 September 2011 (19 pages) |
4 September 2012 | Full accounts made up to 30 September 2011 (19 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (14 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (14 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (14 pages) |
28 May 2012 | Statement of capital on 28 May 2012
|
28 May 2012 | Statement by directors (1 page) |
28 May 2012 | Solvency statement dated 24/05/12 (1 page) |
28 May 2012 | Statement by directors (1 page) |
28 May 2012 | Statement of capital on 28 May 2012
|
28 May 2012 | Resolutions
|
28 May 2012 | Solvency statement dated 24/05/12 (1 page) |
28 May 2012 | Resolutions
|
29 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (12 pages) |
29 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (12 pages) |
29 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (12 pages) |
15 August 2011 | Termination of appointment of Stuart Rogers as a secretary (1 page) |
15 August 2011 | Termination of appointment of John Boyle as a director (1 page) |
15 August 2011 | Termination of appointment of David Vine as a director (1 page) |
15 August 2011 | Termination of appointment of David Vine as a director (1 page) |
15 August 2011 | Termination of appointment of Derek Pink as a director (1 page) |
15 August 2011 | Appointment of Huntsmoor Nominees Limited as a secretary (2 pages) |
15 August 2011 | Termination of appointment of Derek Pink as a director (1 page) |
15 August 2011 | Termination of appointment of Stewart Robertson as a director (1 page) |
15 August 2011 | Appointment of Mr Kyle Sugamele as a director (2 pages) |
15 August 2011 | Termination of appointment of Stewart Robertson as a director (1 page) |
15 August 2011 | Termination of appointment of John Boyle as a director (1 page) |
15 August 2011 | Appointment of Mr Kyle Sugamele as a director (2 pages) |
15 August 2011 | Appointment of Mr Steven Singh as a director (2 pages) |
15 August 2011 | Termination of appointment of Keith William Simson as a director (1 page) |
15 August 2011 | Appointment of Mr Steven Singh as a director (2 pages) |
15 August 2011 | Termination of appointment of Keith William Simson as a director (1 page) |
15 August 2011 | Appointment of Huntsmoor Nominees Limited as a secretary (2 pages) |
15 August 2011 | Termination of appointment of Stuart Rogers as a director (1 page) |
15 August 2011 | Termination of appointment of Stuart Rogers as a director (1 page) |
15 August 2011 | Appointment of Mr Francis Joseph Pelzer V as a director (2 pages) |
15 August 2011 | Termination of appointment of Stuart Rogers as a secretary (1 page) |
15 August 2011 | Appointment of Mr Francis Joseph Pelzer V as a director (2 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
8 July 2011 | Resolutions
|
8 July 2011 | Resolutions
|
10 June 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
10 June 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
17 May 2011 | Director's details changed for Mr. David John Vine on 10 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr. David John Vine on 10 May 2011 (2 pages) |
10 May 2011 | Appointment of Mr Stuart James Rogers as a director (2 pages) |
10 May 2011 | Appointment of Mr Stuart James Rogers as a director (2 pages) |
10 March 2011 | Appointment of John Boyle as a director (2 pages) |
10 March 2011 | Appointment of John Boyle as a director (2 pages) |
14 January 2011 | Appointment of Mr Stuart Rogers as a secretary (2 pages) |
14 January 2011 | Termination of appointment of John Thei as a secretary (1 page) |
14 January 2011 | Termination of appointment of John Thei as a secretary (1 page) |
14 January 2011 | Termination of appointment of John Thei as a secretary (1 page) |
14 January 2011 | Appointment of Mr Stuart Rogers as a secretary (2 pages) |
14 January 2011 | Termination of appointment of John Thei as a secretary (1 page) |
4 January 2011 | Termination of appointment of Andrew Bottrill as a director (1 page) |
4 January 2011 | Termination of appointment of Andrew Bottrill as a director (1 page) |
15 October 2010 | Appointment of Mr Keith William Simson as a director (2 pages) |
15 October 2010 | Appointment of Mr Keith William Simson as a director (2 pages) |
9 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (19 pages) |
9 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (19 pages) |
9 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (19 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Memorandum and Articles of Association (24 pages) |
1 July 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
1 July 2010 | Memorandum and Articles of Association (24 pages) |
16 November 2009 | Appointment of Mr Derek Pink as a director (2 pages) |
16 November 2009 | Appointment of Mr Derek Pink as a director (2 pages) |
13 August 2009 | Director's change of particulars / david vine / 01/01/2009 (2 pages) |
13 August 2009 | Director's change of particulars / david vine / 01/01/2009 (2 pages) |
13 August 2009 | Return made up to 04/08/09; full list of members (26 pages) |
13 August 2009 | Return made up to 04/08/09; full list of members (26 pages) |
25 March 2009 | Full accounts made up to 30 September 2008 (18 pages) |
25 March 2009 | Full accounts made up to 30 September 2008 (18 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 February 2009 | Ad 01/09/08-01/01/09\gbp si [email protected]=497.12\gbp ic 39465.77/39962.89\ (4 pages) |
17 February 2009 | Ad 01/09/08-01/01/09\gbp si [email protected]=497.12\gbp ic 39465.77/39962.89\ (4 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
24 September 2008 | Return made up to 04/08/08; full list of members (26 pages) |
24 September 2008 | Return made up to 04/08/08; full list of members (26 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
19 December 2007 | Full accounts made up to 30 September 2007 (19 pages) |
19 December 2007 | Full accounts made up to 30 September 2006 (16 pages) |
19 December 2007 | Full accounts made up to 30 September 2007 (19 pages) |
19 December 2007 | Full accounts made up to 30 September 2006 (16 pages) |
5 November 2007 | Return made up to 04/08/07; full list of members (29 pages) |
5 November 2007 | Return made up to 04/08/07; full list of members (29 pages) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
2 March 2007 | Auditor's resignation (1 page) |
2 March 2007 | Auditor's resignation (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (6 pages) |
26 January 2007 | Particulars of mortgage/charge (6 pages) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
29 August 2006 | Accounts for a small company made up to 30 September 2005 (10 pages) |
29 August 2006 | Accounts for a small company made up to 30 September 2005 (10 pages) |
24 August 2006 | Return made up to 04/08/06; full list of members
|
24 August 2006 | Return made up to 04/08/06; full list of members
|
18 May 2006 | Ad 31/01/06--------- £ si [email protected]=3795 £ ic 36364/40159 (9 pages) |
18 May 2006 | Ad 31/01/06--------- £ si [email protected]=3795 £ ic 36364/40159 (9 pages) |
10 January 2006 | Nc inc already adjusted 14/12/05 (2 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Nc inc already adjusted 14/12/05 (2 pages) |
10 January 2006 | Resolutions
|
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 131 edgware road london W2 2HR (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 131 edgware road london W2 2HR (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: the south wing 157 edgware road london W2 2HR (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: the south wing 157 edgware road london W2 2HR (1 page) |
26 August 2005 | Return made up to 04/08/05; full list of members (10 pages) |
26 August 2005 | Return made up to 04/08/05; full list of members (10 pages) |
25 July 2005 | Ad 15/09/04-14/07/05 £ si [email protected]=4211 £ ic 32962/37173 (4 pages) |
25 July 2005 | Ad 15/09/04-14/07/05 £ si [email protected]=4211 £ ic 32962/37173 (4 pages) |
27 June 2005 | Accounts for a small company made up to 30 September 2004 (10 pages) |
27 June 2005 | Accounts for a small company made up to 30 September 2004 (10 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
11 October 2004 | Ad 08/05/04-14/09/04 £ si [email protected] (3 pages) |
11 October 2004 | Ad 08/05/04-14/09/04 £ si [email protected] (3 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Nc inc already adjusted 22/06/04 (1 page) |
29 September 2004 | Resolutions
|
29 September 2004 | Nc inc already adjusted 22/06/04 (1 page) |
24 September 2004 | Return made up to 04/08/04; full list of members (8 pages) |
24 September 2004 | Return made up to 04/08/04; full list of members (8 pages) |
6 April 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
6 April 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
16 February 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
16 February 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
9 September 2003 | Return made up to 04/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 04/08/03; full list of members (8 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
3 June 2003 | Ad 01/08/02-30/04/03 £ si [email protected] (6 pages) |
28 March 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
11 November 2002 | Company name changed cevas data systems LIMITED\certificate issued on 11/11/02 (2 pages) |
3 October 2002 | Return made up to 04/08/02; full list of members (13 pages) |
7 August 2002 | Ad 25/01/02-30/07/02 £ si [email protected]=5796 £ ic 8981/14777 (3 pages) |
25 July 2002 | Director resigned (1 page) |
29 June 2002 | New director appointed (3 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 January 2002 | Director resigned (1 page) |
9 January 2002 | Ad 12/12/01-24/12/01 £ si [email protected]=72 £ ic 8049/8121 (2 pages) |
9 January 2002 | Ad 17/09/01-08/10/01 £ si [email protected]=860 £ ic 8121/8981 (3 pages) |
3 September 2001 | Ad 02/07/01-27/07/01 £ si [email protected] (5 pages) |
24 August 2001 | Return made up to 04/08/01; full list of members
|
1 August 2001 | Director's particulars changed (1 page) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Nc inc already adjusted 05/03/01 (1 page) |
5 March 2001 | Director resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 1 conduit street london W1R 9TG (1 page) |
21 November 2000 | New director appointed (2 pages) |
3 November 2000 | Ad 01/04/00-01/06/00 £ si [email protected] (2 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | New director appointed (2 pages) |
15 September 2000 | Return made up to 04/08/00; full list of members
|
14 September 2000 | Particulars of mortgage/charge (5 pages) |
7 September 2000 | Memorandum and Articles of Association (17 pages) |
22 August 2000 | £ nc 510000/10000 15/07/00 (1 page) |
22 August 2000 | £ nc 10000/14000 15/07/00 (1 page) |
22 August 2000 | Ad 15/07/00--------- £ si [email protected]=4000 £ ic 3610/7610 (1 page) |
22 August 2000 | Memorandum and Articles of Association (21 pages) |
21 July 2000 | Director resigned (1 page) |
20 June 2000 | Ad 01/06/00--------- £ si [email protected]=10 £ ic 3600/3610 (1 page) |
13 June 2000 | Director's particulars changed (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
23 May 2000 | Particulars of mortgage/charge (5 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Ad 25/03/00-31/03/00 £ si [email protected]=120 £ ic 3480/3600 (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Ad 04/02/00-24/03/00 £ si [email protected]=170 £ ic 3310/3480 (3 pages) |
29 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
28 March 2000 | Company name changed strategis data LTD\certificate issued on 29/03/00 (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
9 February 2000 | Ad 06/01/00-03/02/00 £ si [email protected]=810 £ ic 2500/3310 (2 pages) |
24 January 2000 | Ad 21/12/99--------- £ si [email protected]=2499 £ ic 1/2500 (2 pages) |
6 January 2000 | Div 21/12/99 (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | £ nc 100/10000 21/12/99 (1 page) |
6 January 2000 | £ nc 10000/510000 21/12/99 (1 page) |
6 January 2000 | Memorandum and Articles of Association (5 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 20 adelaide road london W13 9EB (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 152-160 city road london EC1V 2NX (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
4 August 1999 | Incorporation (8 pages) |