London
EC4V 6JA
Director Name | Mr Bryan Seuk Ko |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 May 2020(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 July 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Michelle Marie Macfarlane |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 1999) |
Role | Operations Director |
Correspondence Address | 3 Butts Cottage Poulton Cirencester Gloucestershire GL7 5HY Wales |
Director Name | Mr Vincent Manuel Salva |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 1999) |
Role | Network Operations Director |
Country of Residence | England |
Correspondence Address | 56 The Street Liddington Swindon Wiltshire SN4 0HD |
Director Name | Jocelyn Christopher White |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 November 2008) |
Role | Marketing Director |
Correspondence Address | 106 Evesham Road Cheltenham Gloucestershire GL52 2AL Wales |
Director Name | Benjamin Vincent St John White |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 November 2008) |
Role | Chairman/Ceo |
Country of Residence | England |
Correspondence Address | Beaufort House West Approach Drive Cheltenham Gloucestershire GL52 3AD Wales |
Director Name | Mr Rory James Wordsworth Sweet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 03 October 2000) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Ladyswood House Ladyswood Malmesbury Wiltshire SN16 0LA |
Director Name | Mr Mark Sunner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 1999) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 1 Cheltenham Road Cirencester Gloucestershire GL7 2HS Wales |
Director Name | Nicholas Julian Moglia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 December 1999) |
Role | Finance Director |
Correspondence Address | Markstone Browns Lane Charlbury Oxfordshire OX7 3QW |
Director Name | Jonathan James Laughton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 1999) |
Role | Sales Director |
Correspondence Address | Flat 1 107 The Park Cheltenham Gloucestershire GL50 2RW Wales |
Secretary Name | Michelle Marie Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 March 2000) |
Role | Operations Director |
Correspondence Address | 3 Butts Cottage Poulton Cirencester Gloucestershire GL7 5HY Wales |
Director Name | Mr Christopher John Vincent White |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 October 2007) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Court House Stretton On Fosse Moreton In Marsh Gloucestershire GL56 9SD Wales |
Director Name | Hon Nathaniel Philip Victor James Rothschild |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 03 October 2000) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 8 St Luke's Place New York Ny 10014 United States |
Director Name | Mr David John Morrison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 November 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 904 Drake House Dolphin Square London SW1V 3NW |
Director Name | Stephen Charles Chandler |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Palace Court, Moscow Road London W2 4JB |
Secretary Name | Stephen Charles Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Palace Court, Moscow Road London W2 4JB |
Director Name | Ryan McNally |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 November 2008) |
Role | Venture Capital |
Correspondence Address | 201 West 17th Street Apt 9c New York 10011 United States |
Director Name | James Kirby |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2003) |
Role | Venture Capital |
Correspondence Address | 527 Cherry Street Winnetka Illinois 60093 United States |
Director Name | Michael Cole |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 August 2007) |
Role | Venture Capital |
Correspondence Address | 70 East Cedar Apartment 8w Chicago Illinois 60611 Foreign |
Director Name | Mr Duncan James Daragon Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 12 Charles Street London W1X 7HB |
Director Name | Adrian Chamberlain |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2009) |
Role | CEO |
Correspondence Address | Butlers Hall Wareside Ware Hertfordshire SG12 7QL |
Director Name | Brian Rich |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2007(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2008) |
Role | Investor |
Correspondence Address | 16 Applegreen Drive Old Westbury New York Nassau 11568 Foreign |
Secretary Name | Mr Ian Leathley Milbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Gables Battle Lane Chew Magna Bristol Avon BS40 8PX |
Director Name | Mr Richard Charles Atkins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crescent House The Quillot, Burwood Park Walton-On-Thames Surrey KT12 5BY |
Director Name | John McKinley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2008(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | 11624 Rolling Meadow Drive Great Falls Va 22066 United States |
Director Name | Mr Austin Eugene McCabe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2009(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 July 2013) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 21 The Old Golf Links Coast Road Malahide Co Dublin Irish |
Director Name | Mrs Kristen Joy Laubscher |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2009(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2011) |
Role | Business Executive Finance |
Country of Residence | United States |
Correspondence Address | 1240 Lansdowne Court Gloucester Business Park Gloucester Gloucestershire GL3 4AB Wales |
Director Name | Mrs Carolyn Beth Herzog |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2009(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 April 2014) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 1240 Lansdowne Court Gloucester Business Park Gloucester Gloucestershire GL3 4AB Wales |
Director Name | Mr Norman Osumi |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2011(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 May 2020) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | 200 Brook Drive Green Park Reading Berkshire RG2 6UB |
Director Name | Aidan Flynn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2013(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Symantec Ltd Ballycoolin Business Park Blanchardstown Co. Dublin Ireland |
Director Name | Mr Jonathan Paul Seccombe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1240 Lansdowne Court Gloucester Business Park Gloucester Gloucestershire GL3 4AB Wales |
Director Name | Eunice Jeeyoon Kim |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2015(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 May 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 200 Brook Drive Green Park Reading Berkshire RG2 6UB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | semantic.com |
---|---|
Email address | [email protected] |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8.1m at £0.1 | Symantec (Uk) Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,439,000 |
Cash | £4,148,000 |
Current Liabilities | £169,000 |
Latest Accounts | 3 April 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 November 2008 | Delivered on: 19 November 2008 Satisfied on: 23 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re messagelabs with sort code 30-00-09 and numbered 00339622 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
---|---|
25 June 2007 | Delivered on: 9 July 2007 Satisfied on: 5 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of security over agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The relevant agreements and all their related rights. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 5 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
20 April 2005 | Delivered on: 21 April 2005 Satisfied on: 5 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the deposit and all such rights to the repayment thereof as the company may have under the terms upon which the deposit was made. See the mortgage charge document for full details. Fully Satisfied |
22 March 2005 | Delivered on: 30 March 2005 Satisfied on: 5 December 2008 Persons entitled: Lloyds Tsb 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 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 |
6 July 2004 | Delivered on: 17 July 2004 Satisfied on: 5 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement dated Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
11 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
---|---|
6 January 2017 | Full accounts made up to 1 April 2016 (21 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
13 January 2016 | Resolutions
|
13 January 2016 | Statement of company's objects (3 pages) |
19 November 2015 | Termination of appointment of Jonathan Paul Seccombe as a director on 3 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Jonathan Paul Seccombe as a director on 3 November 2015 (2 pages) |
19 November 2015 | Appointment of Eunice Jeeyoon Kim as a director on 3 November 2015 (3 pages) |
19 November 2015 | Appointment of Eunice Jeeyoon Kim as a director on 3 November 2015 (3 pages) |
19 November 2015 | Registered office address changed from 1240 Lansdowne Court Gloucester Business Park Gloucester Gloucestershire GL3 4AB to 350 Brook Drive Green Park Reading Berkshire RG2 6UH on 19 November 2015 (2 pages) |
16 October 2015 | Full accounts made up to 3 April 2015 (17 pages) |
16 October 2015 | Full accounts made up to 3 April 2015 (17 pages) |
9 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 June 2015 | Register inspection address has been changed to 350 Brook Drive Reading RG2 6UH (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Full accounts made up to 28 March 2014 (17 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Termination of appointment of Aidan Flynn as a director on 13 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Jonathan Paul Seccombe as a director on 13 October 2014 (2 pages) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
16 April 2014 | Termination of appointment of Carolyn Herzog as a director (1 page) |
23 December 2013 | Satisfaction of charge 6 in full (4 pages) |
10 December 2013 | Full accounts made up to 29 March 2013 (17 pages) |
30 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
9 August 2013 | Appointment of Aidan Flynn as a director (3 pages) |
9 August 2013 | Termination of appointment of Austin Mccabe as a director (2 pages) |
3 July 2013 | Auditor's resignation (1 page) |
3 January 2013 | Full accounts made up to 30 March 2012 (20 pages) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (15 pages) |
11 September 2012 | Director's details changed for Mrs Carolyn Beth Herzog on 15 December 2009 (2 pages) |
9 January 2012 | Full accounts made up to 1 April 2011 (27 pages) |
9 January 2012 | Full accounts made up to 1 April 2011 (27 pages) |
3 October 2011 | Annual return made up to 20 August 2011 (15 pages) |
1 September 2011 | Termination of appointment of Kristen Laubscher as a director (1 page) |
1 September 2011 | Appointment of Mr Norman Osumi as a director (2 pages) |
11 January 2011 | Full accounts made up to 2 April 2010 (27 pages) |
11 January 2011 | Full accounts made up to 2 April 2010 (27 pages) |
6 October 2010 | Director's details changed for Mrs Kristen Joy Laubscher on 20 July 2010 (2 pages) |
6 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Resolutions
|
23 December 2009 | Appointment of Mrs Carolyn Herzog as a director (2 pages) |
22 December 2009 | Current accounting period extended from 14 November 2009 to 31 March 2010 (3 pages) |
22 December 2009 | Termination of appointment of Adrian Chamberlain as a director (1 page) |
5 December 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (6 pages) |
3 September 2009 | Group of companies' accounts made up to 14 November 2008 (58 pages) |
15 May 2009 | Appointment terminated secretary stephen chandler (1 page) |
17 February 2009 | Director appointed mr austin mccabe (1 page) |
17 February 2009 | Director appointed kristen joy laubscher (1 page) |
17 February 2009 | Accounting reference date extended from 31/07/2008 to 14/11/2008 (1 page) |
16 February 2009 | Appointment terminated secretary ian milbourn (1 page) |
15 January 2009 | Location of register of members (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 December 2008 | Secretary's change of particulars / ian milbourn / 28/11/2008 (2 pages) |
2 December 2008 | Appointment terminated director jocelyn white (1 page) |
2 December 2008 | Appointment terminated director david morrison (1 page) |
2 December 2008 | Appointment terminated director ryan mcnally (1 page) |
2 December 2008 | Appointment terminated director richard atkins (1 page) |
2 December 2008 | Ad 17/11/08\gbp si [email protected]=4450\gbp ic 803762.4/808212.4\ (2 pages) |
2 December 2008 | Ad 17/11/08\gbp si [email protected]=51929.5\gbp ic 695052/746981.5\ (12 pages) |
2 December 2008 | Ad 17/11/08\gbp si [email protected]=28458.9\gbp ic 752781.5/781240.4\ (20 pages) |
2 December 2008 | Ad 17/11/08\gbp si [email protected]=5800\gbp ic 746981.5/752781.5\ (2 pages) |
2 December 2008 | Ad 17/11/08\gbp si [email protected]=13434.5\gbp ic 808212.4/821646.9\ (16 pages) |
2 December 2008 | Notice of assignment of name or new name to shares (1 page) |
2 December 2008 | Appointment terminated director benjamin white (1 page) |
2 December 2008 | Appointment terminated director brian rich (1 page) |
2 December 2008 | Ad 17/11/08\gbp si [email protected]=9185.2\gbp ic 794577.2/803762.4\ (32 pages) |
2 December 2008 | Ad 14/11/08\gbp si 11615@1=11615\gbp ic 683437/695052\ (2 pages) |
2 December 2008 | Appointment terminated director john mckinley (1 page) |
2 December 2008 | Ad 17/11/08\gbp si [email protected]=13336.8\gbp ic 781240.4/794577.2\ (37 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 November 2008 | Memorandum of capital 14/11/08 (1 page) |
14 November 2008 | Solvency statement dated 14/11/08 (1 page) |
14 November 2008 | Resolutions
|
30 October 2008 | Return made up to 20/08/08; full list of members
|
20 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
23 September 2008 | Capitals not rolled up (2 pages) |
23 September 2008 | Ad 03/08/08\gbp si 8150@1=8150\gbp ic 9727615/9735765\ (2 pages) |
1 August 2008 | Director appointed john mckinley (2 pages) |
2 June 2008 | Group of companies' accounts made up to 31 July 2007 (87 pages) |
7 December 2007 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
18 September 2007 | Return made up to 20/08/07; change of members (15 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
30 August 2007 | Ad 09/07/07-31/07/07 £ si 63751@1=63751 £ ic 9634202/9697953 (6 pages) |
9 July 2007 | Particulars of mortgage/charge (9 pages) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
12 March 2007 | Group of companies' accounts made up to 31 July 2006 (51 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Return made up to 20/08/06; change of members (10 pages) |
7 November 2006 | £ nc 12540002/14540002 27/10/06 (1 page) |
7 November 2006 | Resolutions
|
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Resolutions
|
8 June 2006 | Group of companies' accounts made up to 31 July 2005 (25 pages) |
17 May 2006 | Director resigned (1 page) |
14 March 2006 | Ad 08/02/06--------- £ si 322000@1=322000 £ ic 9312202/9634202 (3 pages) |
20 October 2005 | Return made up to 20/08/05; full list of members
|
13 October 2005 | Memorandum and Articles of Association (21 pages) |
23 September 2005 | Ad 24/01/05--------- £ si 15000@1=15000 £ ic 9297202/9312202 (2 pages) |
21 April 2005 | Particulars of mortgage/charge (5 pages) |
30 March 2005 | Particulars of mortgage/charge (7 pages) |
10 March 2005 | Group of companies' accounts made up to 31 July 2004 (49 pages) |
26 November 2004 | New director appointed (2 pages) |
18 October 2004 | Return made up to 30/06/04; full list of members (12 pages) |
8 September 2004 | Company name changed star technology group LIMITED\certificate issued on 08/09/04 (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: merchants house, love lane, cirencester, gloucestershire GL7 1YG (1 page) |
12 August 2004 | Ad 01/12/99--------- £ si 4001002@1 (3 pages) |
12 August 2004 | Ad 01/12/99--------- £ si 1092947@1 (2 pages) |
12 August 2004 | Ad 01/12/99--------- £ si 4001002@1 (3 pages) |
2 August 2004 | Statement of affairs (5 pages) |
2 August 2004 | Ad 08/07/04--------- £ si 86149@1=86149 £ ic 9211053/9297202 (2 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Group of companies' accounts made up to 31 July 2003 (33 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | Return made up to 30/06/03; full list of members (18 pages) |
11 February 2003 | Group of companies' accounts made up to 31 July 2002 (30 pages) |
27 August 2002 | Return made up to 20/08/02; full list of members
|
27 August 2002 | Director's particulars changed (1 page) |
29 May 2002 | Group of companies' accounts made up to 31 July 2001 (27 pages) |
10 August 2001 | Return made up to 30/06/01; full list of members
|
10 August 2001 | Conve 03/10/00 (1 page) |
10 August 2001 | Ad 03/10/00--------- £ si 1451893@1=1451893 £ ic 7759160/9211053 (3 pages) |
24 July 2001 | Notice of assignment of name or new name to shares (2 pages) |
24 July 2001 | Nc inc already adjusted 03/10/00 (1 page) |
11 July 2001 | Group of companies' accounts made up to 31 July 2000 (27 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | Nc inc already adjusted 03/10/00 (1 page) |
4 December 2000 | Resolutions
|
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
21 November 2000 | Return made up to 20/08/00; full list of members
|
21 November 2000 | Ad 07/04/00--------- £ si 115000@1=115000 £ ic 2550213/2665213 (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
7 March 2000 | Resolutions
|
18 January 2000 | New director appointed (2 pages) |
14 January 2000 | Memorandum and Articles of Association (19 pages) |
13 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (3 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
24 December 1999 | Ad 01/12/99--------- £ si 2422700@1=2422700 £ ic 2/2422702 (2 pages) |
24 December 1999 | Ad 01/12/99--------- £ si 127511@1=127511 £ ic 2422702/2550213 (2 pages) |
24 December 1999 | Nc inc already adjusted 01/12/99 (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Conve 01/12/99 (1 page) |
24 December 1999 | Minutes of meeting O1/12/99 (7 pages) |
24 December 1999 | Conve 01/12/99 (1 page) |
24 December 1999 | Director resigned (1 page) |
17 December 1999 | Resolutions
|
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
6 October 1999 | £ nc 540000/4100000 09/09/99 (2 pages) |
6 October 1999 | Resolutions
|
15 September 1999 | Company name changed factpart LIMITED\certificate issued on 16/09/99 (2 pages) |
13 September 1999 | Resolutions
|
13 September 1999 | Registered office changed on 13/09/99 from: 120 east road, london, N1 6AA (1 page) |
13 September 1999 | £ nc 1000/540000 09/09/99 (1 page) |
20 August 1999 | Incorporation (15 pages) |